Loading...
HomeMy WebLinkAboutJAN - DEC 1926 Z•ti2i47 Bakersfield , California, January 4. 1926. 667 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P. M. January 4, 1926. Present : Bain, Benson, Carlisle, Garlock, Griffith,Ma.rtin,Stoner. Absent: None. Minutes of the Regular Meeting of December 28, 1925, read and approved as read. Adoption of Resolution Ordering Construction of Curbs & Sidewalks-- Street District No. 525. This being the time set to receive protests against the proposed construction of curbs and sidewalks on Baker St. , between east 19th. Street and California Avenue, known as Street District No. 525 and no protests having been presented, upon a motion by Benson, seconded by Griffith, a resolution ordering the construction and asking for bids was adopted as read by the following vote: Ayes: Bain, Benson,Carlisle, Oarlock, Griffith, Martin,Stoner. Noes: None. Absent: None. Refund Granted G. Chenard, Account Double Payment of Redemption. Upon a motion by Bain, seconded by Griffith, the City Auditor was authorized and instructed to issue a warrant in the aim of $11.26 to G. Chenard, due to double payment of redemption of 1924 real taxes. Approval of Assessment Diagram--St. District No. 514. Upon a motion by Griffith, seconded by Bain, Assessment Diagram for Street District No. 514 was approved as submitted. Adjournment. Upon a motion by Benson, seconded by Martin, the Council adjourned. Mayor of the City of Bakerafield,California s ATTEST: ����� City Clerk and ex-officio Clerk of the Council of the City of City of Bakersfield,California. 6 6 8 Bakersfield, California, January 11, 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o *clock P. M. January 11, 1926. Present: Bain, Benson, Carlisle , Carlock, Griffith, Martin,Stoner. Absents None. Minutes of the Regular Meeting of January 4 , 1926 , read and approved as read. Adoption of Resolution Confirming and Approving Report of Commissioners in the Matter of Opening of F Street-- Resolution of Intention No. 518. This being the time set to submit report of Commis- sioners in the matter of the opening of a portion of F Street, covered by Resolution of Intention No. 518, the report was read and no objections having been presented, upon a motion by Griffith, seconded by Martin, a resolution adopting and approv- ing the report as submitted, was adopted as read by the follow- ing votes Ayes: Bain, Benson, Carlisle , Carlock,Griffith, Martin,Stoner. Noes: None. Absent: None. Adoption of Resolution Aceepting Deed from Frank & Mary E. Heck, for a Portion of Block Q, Lowell Addition. Upon a motion by Bain, seconded by Martin, a resolu- tion accepting. deed from Frank and Mary E. Heck, dated November 17, 1925, covering the E. 30 ft. of the N.i of the W. * of Block Q. Lowell Addition to be used for a public street, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock,Griffith,Martin, Stoner. Noes: None. Absent: None. Bakersfield , Calif. Jan. 11, 1926. 669 Plans & Specifications for the Improvement of Cherry Street , Between H. Street & Oleander Avenue, Ordered. In compliance with a petition signed by 55.47 per cent of the property owners, upon a motion by Martin, seconded by Garlock, the City Engineer was instructed to prepare plans and specifications for grading, oiling and sanding, together with sidewalks and curbs on Cherry Street, between H Street and Oleander Avenue . Adoption of Resolution Designating the Character of Official Warning and Direction Signs. Upon a motion by Griffith, seconded by Martin, a resolution entitled, "A RESOLUTION DESIGNATING THE CHARACTER OF OFFICIAL 'M'MING AND DIRECTION SIGNS IN THE CITY OF BAKERS- FI-r.I.D, PROVIDING FOR THE SAID BEING UNIFORM AND PROVIDING FOR TIES l&RECTION THEREOF", was adopted as read by the following votes Ayes: Bain, Benson, Carlisle , Garlock, Griffith, Martin,Stoner. Noes: None. Absent ' None. Allowance of Claims. Upon a motion by Griffith, seconded by Martin, claims as audited by the Finance Committee were allowed, and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Garlock, seconded by Martin, the Council adjourned. Mayor of the City of Bakerifield,Calif. AT`LEST s City Clerk and ex-offialo Clerk of the Council of the City of Bakersfield, California. 6"�0 Bakersfield, California, January 18, 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P. M. Jan. 18, 1926 . Present: Bain, Benson,Carlisle, Carlock, Griffith,Martin$toner. Absent: None. Minutes of the Regular Meeting of January 11 , 1926 , read and approved as read. Confirmation of Assessment List--St. District No. 517. This being the time set to consider protests against the assessment levied for the installation of electro- liers in Street District No. 517, and no protests having been presented, upon a motion by Bain, seconded by Martin, the assessment list was approved and confirmed as submitted by the following vote: Ayes: Bain,Benson,Carlisle,Carlock,Griffith, Martin, Stoner. Noes: None. Absent: None. Opening Bidsfor Sidew4.lks and Curbs on Baker Street, Street District No. 525. This being the time set to open bids to cover the proposed installation of curbs and sidewalks on Baker Street, between East 19th. Street and California Avenue , known as Street District No. 525 , upon a motion by Griffith, seconded by Martin, all bids received were publicly opened, examined and declared. All Bids for Street District No. 525 Rejected and New Bids Called for. After a consideration of the bids placed for the proposed installation of sidewalks and curbs on a portion of Baker Street, known as Street District No.. 525, upon a motion by Carlock, seconded by Griffith, all bids were re- jected and the City Clerk instructed to call for new bids. 1 )--tiai47 6'71 Bakersfield,California, January 18, 1926. Extension of Time Granted Union Paving Co. to Complete Street District No. 510. Upon a motion by Carlock, seconded by Martin, the Union Paving Co. was granted a 60day extension of time to complete the improvement of Chester Lane, known as Street District No. 510. Approval of Assessment Diagram for Sewer District No. 520. Upon a motion by Griffith, seconded by Bain, assessment diagram for Sewer District No. 520 was approved as submitted. Refund Granted N. L. Delmarter, for 1925 Penalties on First Installment of Taxes. Upon a notion by Martin, seconded by Bain, the City Auditor was authorized and instructed to issue a warrant to N. L. Delmarter for $14.29 , to cover penalties collected on first installment of 1925 taxes. Mayor & City Clerk Authorized to Execute Agreement with S. P. Co. re-34th. Street Crossing. Upon a motion by Carlisle, seconded by Martin, the Mayor and the City Clerk were authorized to execute an agreement on behalf of the City with the Southern Pacific Co. pertaining to 34th. Street crossing. Adjournment. Upon a motion by Carlock, seconded by Griffith, the Council adjourned. Mayor of the City of Bakersfield,California ATTEST: City Clerk and ex-of icio Clerk of the Council of the City of Bakersfield, California. G-7 2 Bakersfield, California, January 25 , 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P. M. January 25, 1926. Present: Bain, Benson, Garlock, Griffith, Martin, Stoner. Absent: Carlisle . Minutes of the Regular Yeeting of January 18, 1926 , read and approved as read. Complaint 'gainst Auto Wrecking Establishment on 19th. Near Q St. A Lady appeared before the Council and protes- ted against allowing an auto wrecking concern to operate on 19th. Street near Q and after some discussion, upon a motion by Benson, seconded by Martin, the matter was referred to the City Manager for investigation. Approval of Assessment Diagram-- Street District No. 519. Upon a motion by Griffith, seconded by Martin, assessment diagram for Street District No. 519 was approved as submitted. Action on Request for Refund-- B. G. Russell, 1922 Weed Assessment Deferred for One Week. An application for a refundfor $3.77 covering a 1922 weed assessment was presented by B. G. Russell, and upon a motion by Griffith, seconded by Bain, action on same was deferred for one week. Extension of Time Granted Street District No. 514. Upon a motion by Bain, seconded by Martin, the Robinson Electric was granted a 60 day extension of time to complete the improvement of Street District No. 514. )-- i2147 6'73 Bakersfield, California, January 25 , 1926. Extension of Time Granted-- Street District No . 517. Upon a motion by Martin, seconded by Carlock, the Robinson Electric was granted a 45 day extension of time to complete the improvement of Street District No. 517. Councilman Bain & City Manager Ogden Delegated to Represent the City at a Special Meeting of the League of California Municipalities. Upon a motion by Martin, seconded by Carlock, Council- man Bain and City Manager Ogden were delegated to represent the City of Bakersfield at a special meeting of the League of California Municipalities , being held for the purpose of dis- cussing telephone toll charges. Adoption of Ordinance No. 262 N.S. Amending Zoning Ordinance No . 183 N.S. Uihom a motion by Griffith, seconded by Bain, Ordinance No. 262 N. S. amending zoning ordinance No. 183 was adopted as read by the following vote: Ayes: Bain, Benson, Uarlock, Griffith, Martin, Stoner. Noes: None. Absent: Carlisle. Permit Granted to Establish Petroleum Distributing Plant on 15th. Street , Between 0 & P Sts. Upon a motion by Bain, seconded by Griffith, George H. Barnett was granted permission to establish a petroleum distributing plant on a lot on the north side of 15th. Street , between 0 and P Streets. Allowance of Claims. Upon a motion by Griffith, seconded by Martin, claims as audited by the Finance Committee were allowed, and the Auditor was instructed to issue warrants on the Treasurer to cover same. i 674 Bakersfield, California, January 25, 1926. New Park at 6th. & R Streets Named "Lowell Park°. Upon a motion by Bain, seconded by Martin , the new park at 6th. and R Streets was named "Lowell Park". Plans & S _)ecifications Ordered for the Paving of Union Avenue, Between California &: Truxtun Avenues. Upon a motion by Griffith, seconded by Martin, the City Engineer was instructed to prepare plans and specifi- cationf for the paving of Union Avenue , between California and Truxtun Avenues, to consist of a 31 inch asphalt concrete base with a 1* inch Warrenite Bithulithic wearing surface. Adjournment. Upon a ,action by Carlock, seconded by Martin, the Council adjourned. Mayor of the Bakerafield,California ATU, ST: City Clerk andex-o ficioiClerk of the Council of the City of Bar.-ersfield, California. i12147 6'75 Bakersfield, California, February 1, 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P. M. February 1, 1926. Present: Bain, Benson, Carlisle , Carlock,Griffith,Martin,Stonex•. Absent: None. Minutes of the Regular Meeting of January 25, 1926 , read and approved as read. Opening Bids--Curbs & Side- walks, St. District No. 525. This being the time set to open bids to cover the proposed construction of curbs and sidewalks on certain portions of Baker Street, known as Street District No. 525, upon a motion by Carlisle , seconded by Martin, all bids received were publicly opened , examined and declared. Adoption of Resolution Awarding Contract for Improvement in Street District No. 525. Upon a motion by Martin, seconded by Carlisle, a resolution awarding contract to Dean & Stroble for the construction of curbs and sidewalks in Street District No. 525 was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle, Carlock,Griffith,Martin.Stoner. Noes: None Absent; None. Proposed Dissolution of Municipal Water Board. Mr. J. Himma.n appeared before the Council and stated that within a short time an election will be necessary for directors of the Bakersfield Municipal Water District, and requested that some step be taken to dissolve the Board. After some discussion, upon a motion by Benson, seconded by Bain, the matter was referred to the City Attorney for an opinion. 67 6 Bakersfield,California Feb. 1 , 1926. Refund Granted B. G. Russell for Erroneous 1922 Weed Assessment. Upon a motion by Martin, seconded by Carlock, the City Auditor was authorized and instructed to issue a warrant for $3.77 to B. G. Russell to cover an alleged erroneous assessment in 1922 for cutting weeds. The refund was granted by the following vote: Ayes: Carlock, Griffith, Martin, Stoner. Noes: Bain, Benson, Carlisle, Absent: None. Approval of Map--Orange Place. Upon a motion by Griffith, seconded by Martin, a sub-division of the * of the Si of the Ef of the E* of the N.E.4 of theN.W.-}, Section 13, Township 29 South, Range 27E, to be known as "Orange Place" was approved. Acceptance of City Treasurer's Financial Reports for November & December, 1925. Upon a ,notion by Bain, seconded by Griffith, the City Tre�.surer's Financial Reports for the months of Novem- ber and December 1925 were accepted and ordered placed on file. City Clerk Instructed to Publish Certain Instruments Pertaining to Improvement Districts in Bakers- field Morning Echo. Upon a motion by Carlock, seconded by Griffith, the City Clerk was instructed to publish a notice of the filing of assessment list and all subsequent instruments per- taining to Street Districts No. 510, 514 and 519 and Sewer District No. 520 in the Bakersfield Morning Echo. ,H t 2 1$7 Bakersfield, California, February 1, 1926. 677 Allowance of Claims. Upon a motion by Griffith, seconded by Martin, claims as audited by the Finance Committee were allowed, and the Auditor was instructed to issue warrants on the Treasurer to cover same. City Auditor Authorized and Instructed to Issue a Warrant to Help Defray Expenses of Obtaining Annexation Petition. A request submitted by the Kern County Realty Board, asking for a donation of $85. 00 to help defray the ex,jenses involved in securing petition to hold an election for the purpose of annexating territory southeast of the City, was presented and upon a motion by Martin, seconded by Griffith , the City Auditor was authorized and instructed to issue a warrant in the above mentioned sum to cover. :acceptance of Certified Accountants Report for 6 Mos. Period Ending December 31, 1925. Upon a motion by Bain, seconded by Carlisle, Audit Report submitted by J. Arthur Greenfield & Co. , Certified Accountants , covering an audit of the books and accounts of the City of Bakersfield for the period beginning July let , 1925 and ending December 31st. 1925 was accepted and ordered placed on file. Plans & Specifications for Sewers in S. W. Portion of City. Upon a motion by Martin, seconded by Carlisle , the City Engineer was instructed to prepare plans and speci- fications for the construction of Sewers in the Southwest portion of the City. 678Bakersfield, California, February 1, 1926. Plans & Specificationf Ordered for Sewers in Blocks 238, 239 & 240, Kern. Upon a motion by Carlock, seconded by Martin, the City Engineer ,vas instructed to prepare plans and speci- fications for the construction of sewers in Blocks 238, 239 and 240, Bakersfield , formerly Kern. Adjournment. Upon a motion by Carlock, seconded by Martin, the Council adjourned. yor of the City of rsfield, alifornia. ATTEST City Clerk and ex-o ficio Clerk of the Council of the City of Bakersfield, California. itzi47 Bakersfield, California, Feb. 8, 1926 . 679 Minutes of the Regular Meeting of the Council of the City of Bakersfield , California, held in the Council Chamber of the City Hall at eight o 'clock P. M. February 8, 1926. Present : Bain, Benson,Carlisle,Carlock,Griffith, Martin, Stoner. Absent: None. Minutes of the Regular Meeting of February 1, 1926, read and approved as read. Approval and Confirmation of Assessment List--Street District No. 510. This being the time set to hear protests and appeals against assessments levied for the improvement of Street District No. 510, and no or appeals having been presented, upon a motion by Carlisle , seconded by Bain, the assessment list was approved and confirmed as submitted. Approval and Confirmation of Assessment List--Street District No. 514. This being the time set to hear protests and appeals against assessments levied for the improvement of Street District No. 514, and protests or appeals having been presented, upon a motion by Bain, seconded by Carlock, the assessment list was approved and confirmed as submitted. Approval and Confirmation of Assessment List--Sewer District No. 520. This being the time set to hear protest* and appeals against assessments levied for the improvement of Sewer District No. 520, and no protests or appeals having been presented, upon a motion by Carlock, seconded by Griffith, the assessment list was approved and confirmed as submitted. 6 s o Bakersfield, Calif. February 8, 1926. City Attorney Instructed to Prepare Resolution of Intention to Narrow Portion of Myrtle Street to 60 Feet. Upon a motion by Bain, seconded by Martin, the City Attorney was instructed to prepare a Resolution of Intention to narrow Myrtle Street, from 18th. Street to the Santa Fe Tracks, to a width of 60 feet. Acceptance of City Treasurer's Financial Report for January, 1926. Upon a motion by Carlock, seconded by Carlisle , the City Treasurer's Financial report fortche month of January, 1926 , was accepted and ordered placed on file. Allowance of Claims. Upon a motion by Griffith, seconded by Martin, claims, as audited by the Finance Committee were allowed, and the Auditor was instructed to issue warrants on the Treasurer to cover same. City Clerk Instructed to Ask for Bids to Furnish Automobiles for Police and Engineering Departments. Upon a motion by Griffith, seconded by Carlock, the City Clerk was instructed to ask for bids to furnish two touring cars for use in the Police and the Engineering Departments. Proposed Amendments to Building Ordinance. Upon a motion by Martin, seconded by Griffith, the City Attorney was instructed to amend existing building ordi- nance, so that it will be allowable for garages to be built up to the property line, so long as no portion of same shall extend over the property line. The City Attorney and the Build- ing Inspector were also instructed to submit any other changes in the building code which they deem necessary to be made. )-( t2a47 Bakersfield, Calif. February Sth. 1926. 6 8 1 Matter of Providing Parking Space in Front of Hotel Manchester, Referred to the Manager for Handling. Upon a motion by Bain, seconded by Martin, a petition submitted by H. W. Claflin, owner of the Hotel Manchester, requesting that a space be allowed for parking purposes in front of his hotel for patrons, was referred to the City Manager for handling. Adjournment. Upon a motion by Carlock, seconded by Carlisle, the Council adjourned. Mayor of the City of BakOrsfield ,CalUornia. ATTAST: City Clerk and ea-officio Clerk of the Council of the City of Bakersfield, California. 682 Bakersfield , California, February 15 , 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield , California, held in the Council Chamber of the City Hall at eight otclock P. M. February 15, 1926. Present: Bain, Benson, Carlisle ,Carlock,Griffith,Martin,Stoner. Absent : None. Minutes of the Regular Meeting of February 8, 1926 , read and approved as read. Opening Bids for Automobiles for Police and Engineering Departments. This being the time set to open bids received to cover the proposed purchase of two automobiles for use in the police and engineering depoxtments, upon a motion by Griffith, seconded by Martin, all bids received were publicly opened, examined and declared. Action on Bids Deferred for One Week. Upon a motion by Griffith, seconded by Martin, action on the proposals, to furnish the City with two automo- biles, was deferred for one week for consideration. City Manager Instructed to Investigate Intake of Syphon at King and Dolores Streets. Upon a motion by Griffith, seconded by Martin, the City Manager was instructed to investigate the advisability of placing a grid at the intake opening of an uncovered ditch at King and Dolores Streets. Amended "Belle Heights" Map Approved . Upon a motion by Griffith, seconded by Benson, a map showing a subdivision of hots 4 and 5, as shown on corrected map of Citrus Terrace Villa Tract, to be known as "Belle Heights" was approved. 2 1 4 / Bakersfield, California, February 15 , 1926. 683 adoption of Plans and Specifi- cations, Union Avenue, Between California and Truxtun Avenues , Street District No. 526. Upon a motion by Benson, seconded by Martin, plans and specifications to cover the proposed improvement of Union Avenue , between California and Truxtun Avenues, known as Street District No. 526 , were adopted as read by the following vote: Ayes: Bain, Benson, Carlisle ,Carlock,Griffith,iulartin, Stoner. Noes: None. Absent; None . .Adoption of Resolution of Intention No. 526. Upon a motion by Bain, seconded by Carlisle , Resolu- tion of Intention No. 526 , covering the proposed improvement of Union Avenue , between California and Truxtun Avenues, known as Street District No. 526 , was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle ,Carlock.Griffith, Martin, Stoner. Noes: None. Absent; None. Adoption of Resolution of In- tention No. 527 , Narrowing a Portion of Myrtle Street to 60 Feet. Upon a motion by Griffith, seconded by Carlook, Resolution of Intention No. 527 , proposing to narrow Myrtle Street , between 18th. and the Scants Fe Reservation, from 82-j to 60 feet was adopted us read by the following vote: Ayes: Bain, Benson, Carlisle ,Carlock,Griffith, Martin, Stoner. Noes: None. Absent: None. Allowance of Claims. Upon a motion by Griffith, seconded by Martin, claims, as audited by the Finance Committee were allowed, and the Auditor was instructed to issue warrants on the Treasurer t000ver same. 684 Bakersfield ,California, February 15, 1926. Committee Appointed to Recom- mend Changes in Building Code. Upon a motion by Bain, seconded by Carlisle , the Mayor was requested to appoint a committee of three to work with the City manager, the Attorney and the Building Inspec- tor in recommending changes to be made in the existing building ordinance. The Mayor appointed Councilmen Benson, Carlock and Griffith. Adjournment. Upon a motion by Bain, seconded by Martin, the Council adjourned. Mayor of the Ci of drsfield' alifornia. ATThST: City Clerk and ex_-officio Clerk of the Council of the City of Bakersfield, California. )-•tt2147 Bakersfield, California, February 23, 1926. 685 Minutes of the Regular Meeting of the Council of the City of Bakersfield , California, held in the Council Chamber of the City Hall at eight otclock P. M. February 23, 1926. Present : Bain, Benson, Carlisle , Carlock, Griffith. Absent: Martin, Stoner. Councilman Griffith acted as presiding officer in the absence of Mayor Stoner. Minutes of the Regular Ireeting of February 15th, 1926 , read and approved as read. Approval of Assessment List for Street District No. 519. This being the time set to receive protests and a;.:peals against assessments levied for the improvement of Street District No. 519, snd no protests or appeals having b-en presented, upon a motion by Carlisle, secondedby Bain, the assessment list was approved and confirmed as submitted by the following vote: Ayes: Bain, Benson; Carlisle , Carlock, Griffith. Noes: None. Absent: Vartin, Stoner. Adoption of Order Providing for Street Improvement Bonds, Street District No. 511. This being the time set to receive protests against the issuance of Bonds, covering unpaid assessments for the improvement of Street District No. 511, and no protests having been presented, upon a motion by Bain, seconded by Benson, an order providing for the issuance of bonds was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Griffith. Noes: None. Absent : Martin, Stoner. 6 Sf) Bakersfield, California, February 23, 1926 . Purchase of Two Automobiles for use in Police and Engineering Departments. This being the time fixed to further consider bids placed proposing to furnish the city with two automobiles for use in the Police and Engineering departments, upon a motion by Bain, seconded by Carlisle , bid placed by the Bakersfield Motors Company, proposing to furnish one Big Six Studebaker touring car, equipped as specified for a net sum of $1894.00 and bid placed by the Cable Motor Company, proposing to furnish one Hupmobile Six touring car for the netsum of $1275.00 were ac- cepted and all other bids rejected. Proposed Amendment to Dance Ordinance No. 171 N. S. Upon a motion by Oarlock, seconded by Carlisle, the City Attorney was instructed to amend section 14 of Dance Regulation Ordinance No. 171 N. S. eliminating that part of same prohibiting the collection of fees for individual dances. Protest Against Coupon Chain Merchandising. Mr. Allsup, Secretary of the Kern County Retail Dealers Association, appeased before the Council advocating the enactment of an ordinance prohibiting coupon chain merchan- dising in the City of Bakersfield. After some discussion, upon a motion by Benson, seconded by Bain, the matter was referred to the City Manager and the City Attorney for recommendation. Adoption of Plans and Specifi- cations--Sewer District No. 528. Upon a motion by Caa.rlock, seconded by Carlisle, plans and specifications covering the proposed construction of Sewers in Blocks 238, 239 and 240, Bakersfield, formerly Kern, to be known as Sewer District No. 528, were adopted as read by the following vote: Ayes: Bain, Benson, Carlisle: , Oarlock, Griffith. Noes: None. Absent: Martin, Stoner. J4 t a it 47 68'7 Bakersfield , California, February 23, 1926. Adoption of Resolution No. 528. Upon a motion by Carlock, seconded by Carlisle , Resolution of Intention No. 528, covering the proposed constr- uction of Sewers in Blocks 238, 239 and 240, Bakersfield formerly Kern , was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Griffith. Noes: None . Absent: Vartin, Stoner. Permit Granted Farmers Garage to Vaintain Business as Second Hand Automobile Dealer. Upon a motion by Carlock, seconded by Benson, the Farmers Garage was granted permission to conduct and maintain the business of second hand dealer and second handautomobile dealer at 927- 18th. Street. Application for Franchise to Lay Tracks Across City Streets, Filed by Southern Pacific Company. ,ui application filed by the Southern Pacific Railroad Company, asking for a franchise to cross Q, Tames and 24th. Streets, in order to reach the proposed new Freight Station at 21st. and R Streets was presented, and upon a motion by Carlisle , seconded by Bain, action on same was deferred until the regular meeting of March 29th. 1926. Allowance of Claims. Upon a motion by Carlock, seconded by Carlisle, claims asaudited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the 'Treasurer to cover same. 6 S S Bakersfield, California, February 23, 1926 . Plans and Specifications Ordered for the Paving of Humboldt Street. Upon a motion by Carlisle , seconded by Benson, the City Engineer was instructed to prepare plans and spec- ifications for the paving of Humboldt Street , between Union Avenue and Kern Street, to consist of a 3_2" inch asphalt concrete base with a li inch Warrenite Bithulithic Wearing surface. Adjournment. Upon a motion by Bain, seconded by Carlisle , the Council adjourned. Mayor of the City of Ba ersfield, Califcr nia .�TTi ST: 0 City Clerk and ex—b£ficio Clerk of the Council of the City of Bakersfield , California. )-ti2147 689 Bakersfield, California, March 1, 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o ' clock P. M. March 1, 1926. Present: Bain, Benson, Carlisle , Carlock, Griffith,Martin,Stoner. Absent: None. Minutes of the Regular IJieeting of February 23, 1925. read and approved as read. Special Iueeting of League of California Municipalities at Fresno , March 6th. 1926. A notice calling a Special Meeting of the League of California Municipalities, to be held in Fresno on Saturday, March 6th. 1926 , for the purpose of determining what action should be taken by the Cities of California in relation to telephone rates, was read and upon a motion by Martin, seconded by Griffith, Councilman Bain and City Manager Ogden were in- structed to attend the meeting on behalf of the City of Bakersfield Protest Filed Against Annex- ation of Territory 'Pest of Union Avenue and North of Brundage Lane. A protest filed by 98 residents of the area between Union Avenue and I Street, 4th. Street and Brundage Lane, protest- ing the annexation of that territory, was presented and upon a motion by Griffith, seconded by Bain, was ordered placed on file . Approval of Homecrest Map . Upon a motion by Griffith, seconded by Carlock, a map showing a subdivision in the S. W. T of Section 12, Township 29 South, Range 27 E. to be known as Homecrest , was approved. 690 0 Bakersfield, California, March 1 , 1926 . a Bill for &lectroliers-- Emerson School Property, Allowed. Upon a motion by Bain, seconded by Martin, the City Auditor was instructed to issue a warrant in favor of .11iott-Horne Co. , in the sum of 4'224.21to cover the pay- ment of Assessment No. 403, Street Listrict No . 514 for electroliers, chargeable to property owned by the Bakers- field School District , in Block 312, Bakersfield. Petition to Open Fremont Street, West to Union Avenue. A petition signed by a large number of interested persons, asking that steps be taken to open Fremont Street west to Union Avenue, was presented , and upon a motion by Griffith, seconded by Martin, was referred to the City Manager for recommendation. Petition from P. T. A. for City Milk Inspection. A petition presented by the Parent Teacher 's Associations of Bakersfield, asking that arrangements be made for the inspection of milk by City Authorities, was read and upon a motion by Griffith, seconded by Martin, same was. accepted and ordered filed, and the City Clerk instructed to inform the petitioners that the Council does not deem it advisable at this time to expend city monies for that purpose. Petition from Moose Lodge for Permit to Conduct a Fiesta. A petition signed by 54 merchants of East Bakers- field , asking that a permit be granted the Royal Order of Moose to conduct a fiesta on the vacant lot at the corner of Jackson and King Streets , during the last week in March, was presented, and upon a motion by Benson, seconded by Martin, was referred to the City ]danager for recommendation. tttz147 691 Bakersfield, California, March 1, 1926 . Matter of Advisability of Bonding Against Forgery. A representative of the National Surety Company, appeared before the Council and explained why hedeemedit advisable for the City to insure itself against losses by forgery, and after some discussion, upon atmotion by Bain , seconded by Griffith , the P:ayor was requested to appoint a committee of three to meet with the City Manager and City Attorney and to submit their recommendation to the Council at the next regular meeting. The Mayor appointed Councilmen Fain, Benson and Martin. Proposed Ordinance Prohibiting Chain Merchandising. Upon a motion by Bain, seconded by Griffith, the City Attorney was instructed to prepare an ordinance pro- hibiting chain merchandising within the City. Adjournment. Upon a motion by Carlock, seconded by Bain, the Council adjourned. r Mayor of the City of 7aksrsfi'e1d,CalTfornh. ATTEST: City Clerk and ex-offi io lerk of the Council of the City of Bakersfield , California. 692,) Bakersfield, California, March 8, 1926 . Minutes of the Regular idleet:i.ng of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P. M. Tu;arch S, 1926 . Present: Bain, Benson,Carlisle ,Carlock, Griffith, PLartin,Stoner. Absent: None . Minutes of the Regular Meeting of ;arch 1 , 1926 , read and approved as read. Adoption of Order Providing for Issuance of Jtreet Improvement Bonds--Street District No. 517 . This being the time set to receive protests against the issuance of bonds to cover unpaid assessments in Street District No. 517 for the installation of electroliers on I Street, between 20th. and 23rd Streets, and no protests having been presented , upon a motion by Carlock, seconded by Griffith, an Order providing for the issuance of the bonds was adopted as read by the following vote: Ayes: Bain, Benson,Carlisle ,Carlock,Griffitli,lulartin,Stoner. Noes : None. Absent : None. Adoption of Resolution Ordering Construction of Paving on Union Avenue--Street District No. 526. This being the time set to hear protests against the contemplated improvement of Union Avenue, between Truxtun and California Avenues , known as Street District Nov . 526 and no protests having been presented, upon a motion by Carlisle, seconded by Martin, a Resolution ordering the construction and asking for bids to cover the work was adopted as read by the following vote : Ayes: Bain, Benson,Carlisle ,Carlock, Griffith, Ma.rtin,Stoner. Noes: None . Absent: None. 12it47 Bakersfield , California, March 8, 1926 . 693 Action on Request for Permit for Fiesta Deferred One VWeek. This being the time set to again consider a petition presented by the Moose Lodge , asking for permission to conduct a Fiesta on the vacant lot at Jackson and King Streets, during the last week in :,'arch, the Council proceeded to listen to a very vigorous protest presented by one of the ministers of Fast Bakersfield on behalf of the members of three churches. It was then moved by Griffith, seconded by Garlock, that action on the request again be deferred one week for consideration. Plans and Specifications Ordered for the Paving of Flower Street. Upon a motion by Griffith, seconded by Carlisle , the City engineer was instructed to prepare plans and specifications for the paving of Flower Street from Alta Vista Drive to the City limits on the east , the pavement to consist of a 3:'a- inch asiohalt concrete base , with a 1- inch Warrenite Bithulithic Nearing surface. Adoption of Plans and Specifi- cations for Paving Humboldt Street-- Street District No. 529. Upon a motion by Griffith, seconded by Bain, plans and specifications for the paving of Humboldt Street , to be known as Street District No. 529, were adopted by the follow- ing vote: Ayes: Bain, Benson, Carlisle, Garlock, Griffith, Martin, Stoner. Noes: None. Yibsent: None. Adoption of Resolution of Intention No. 529 . Upon a motion by Martin, seconded by Benson, Resolution of Intention No. 529 to cover the improvement of Humboldt Street from Union Avenue to Kern Street was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Griffith,Martin,Stoner. Noes: None. Absent: None. 694 Bakersfield , California, March 8, 1926. Adoption of Resolution Accepting License Agreement from Southern Pc.cific Co. re-34th. Street Crossing. Upon a motion by Carlisle, seconded by Benson, License agreement dated Jamaary 18, 1926 , between the Southern Pacific Railroad Company and the City of Bakersfield, covering highway crossing at 34th. Street , was adopted as read by the following vote : Ayes: Bain, Benson, Carlisle: , Carlock,Griffith,Yartin,Stoner. Noes: None . Absent: None. Adoption of Ordinance No. 263 N.S Amending Dance Ordinance No. 171 N. S. Upon a motion by Bain, seconded by Carlock, Ordi- nance No. 263 N. S. Amending Sections 14 and 15 of Dance Regu- lation Ordinance No . 171 N. S. was adopted as read by the following vote : Ayes: Bain, Benson, Carlisle , Carlock,Griffith, Martin, Stoner. Noes: None. Absent : None. Resolution of Intention Ordered for Opening Fremont Street , ',,jest to Union Avenue . Upon a motion by Griffith , seconded by Bain, the City Attorney was instructed to prepare a Resolution of Intention covering the proposed opening of Fremont Street , west to Union Avenue. Allowance of Claims. Upon a motion by Griffith, seconded by Martin , claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. litzit47 B 695 'Bakersfield , California March8, 1926. Report of Committee on Forgery Insurance and Surety Bond for Deputy City Clerk and Deputy City Auditor. Councilman. Bain, of the Committee appointed to investi- gate the advisability of obtaining Surety Bonds covering forgery, reported that it was the recommendation of the Committee that this class of insurance be not purchased at this time , but recommended that the position of Deputy City Clerk and Deputy City Auditor be placed under bond to the eytent of $2,500.00. Upon a motion by Martin, secondedby Carlisle , the report of the Committee was accepted and the Committee discharged. Adjournment. Upon a motion by Griffith , seconded by Martin, the Council adjourned. Mayor of the City of Ba.kersf� field, a-lif. City Clerk and ex-of icio Clerk of the Council of the City of "akersfield, '�. Afornia. 696 6 Bakersfield , California, Parch 15, 1926. . Minutes of the Regular ]meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P. Y. March 15, 1926. Present: Bain, Benson, Carlisle , Carlock, Griffith,Martin, Stoner. Absent: None. Pinutes of the Regular I,ieeting of Larch 8, 1926 , read and approved as read. ,Woution of Resolution Order- ing Construction of Sewers in Sewer District No. 528. This being the time set to receive protests against the proposed construction of Sewers in Blocks 238, 239 and 240, Bakersfield, formerly Kern , :known as Sewer District No. 528 and no protests having been presented, upon a motion by Carlisle, seconded by Carlock, a resolution ordering the work and asking for bids was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock,Griffith,Martin,Stoner. Noes: None. Absent: None. Permit Granted Loyal Order of Loose to have Fiesta, During Week,Beginning April 5th. Upon a motion by Benson, seconded by Bain, the Loyal Order of Moose was granted a permit toehold a charity fiesta during the week beginning April 5, 1926, on the Southern Pacific Circus grounds, it being understood that the fiesta is to con- sist of a Merry-go-round, Ferris=4heel, Penny Arcade , Riding Academy and a number of stands to be underthe direct supervision and operation of the Moose Lodge. The permit was granted by the following vote : Ayes: Bain,Benson,Carlisle , Carlock, Griffith, Martin, Stoner. Noes: None. Absent: None. )--W147 Bakersfield, California, larch 15 , 1926 . 697 Adoption of Plans and Specifica- tions for Sewers South of Chester Place and West of Oleander Avenue , Sewer District No. 530. Upon a r::otion by Benson, seconded by I,Artin, plans and specifications to coverthe proposed construction of sewers south of Chester Laneand west of Oleander Avenue in Sewer Dis- trict No. 530 were adopted asxead by the following vote: Ayes: Bain, Benson, Carlisle , Carlock,Griffith, 1.1artin, 5toner. Noes: None. Absent : None . :adoption of Resolution of Intention No. 530. Upon a motion by Bain, seconded by ID:artin, Resolu- tion of Intention No. 530 covering the proposed construction of sevrers in the southwest portion of the City, was adopted as read by the _'ollo:ving vote: Ayes: Bain , Benson, Carlisle, Carlock,Griffith,Itlartin, Stoner. Noes: None. Absent: None. Adoption of Ordinance No.264 N.S. Amending License Ordinance No.190 N.S. Upon a motion by Griffith, seconded by I4'fartin, Ordi- nance No. 264 N. S. amending License Urdinance To . 190 N. S. by adding subdivisions to Sections 15 and 45 , pertaining to endless cha,.in merchandising, was adopted as read by the followin-- vote: Ayes: Bain,Benson,Carlisle,Carlock,Griffith, Martin,Stoner. Noes: None. Absent: None . Permit Granted to Privately Pave the Alley in Block 271, Bakersfield . Uponra motion by Griffith, seconded by Martin, a permit was granted to pave the Alley through Block 271 with cement concrete paving under the supervision of the City Engineer. i Bakersfield, California, Larch 15, 192'6. 6198 Permit To Privately Construct Sewers in Blocks 466a, 466d, 467b, 467c. Upon a motion by Bain, seconded by :martin, permisr sion was granted Helm & Bailey to privately construct sewers in Blocks situated between 22nd. & 24th. Streets , and Cedar and B Streets, under the supervision of the City Engineer. Acceptance of Treasurer 's Financial Report for Febru- ary 1926. Upon a motion b;° Bain, seconded by Martin, the City Treasurer ' s financial report for the month of Febru- ary 1926 , was accepted s.nd ordered placed on file. Action on Proposed City Milk Inspection Deferred for One 'Week. A petition presented by the Milk Inspection Committee of the City Federation P. T. A. asking that steps be taken toward the ins,-)ection of milk by City Authorities was reaId, and upon a motion by Carlisle , seconded by Ben- son, action on the matter was deferred for one week. Adjournment. Upon a motion by Carlock, seconded by Martin, the Council adjourned. Mayor of the City of Bakersf eld, California. City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. ttizi47 699 700 Bakersfield, California, Idarch 22, 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield , California, held in the Council Chamber of the City Hall at eight o 'clock P. I;S. Idarch 22, 1926. Present: Bain, Benson, Carlisle , Carlock, Griffith,ltartin, Stoner. Absent: None. Yinutes of the Regular Meeting of Larch 15 , 1926 , read and approved as read. Opening Bids--Union avenue Street District No. 526. This being the time set to open bids to cover the proposed improvement of a portion of Union Avenue, known as Street District No. 526, upon a motion by Garlock, seconded by Griffith, all bids received were publicly opened, examined and declared. Adoption of Resolution Award- ing Contract for Improvement of Street DistAct No. 526. Upon a motion by Griffith, seconded by Martin, a Resolu- tion Awarding contract for theimprovement of a portion of Union Avenue, known as Street District No. 526 to Thompson Bros. , was adopted as read 'by the following vote: Ayes: Bain, Benson, Carlisle, Carlock, Griffith, Martin,Stoner. Noes: None. Absent : None. Complaint Relative to Alleged Unsanitary Condition of Open Ditch, Between (,, and R Streets. A complaint was presented to the Council, relative to the alleged unsanitary condition of an open ditch running north and south, between q and R Streets , north of 24th. Street, and upon a motion by Griffith, seconded by Martin, the matter was referred to the City lUnager for recommendation. Permit Granted Eagles for Jubilee. Upon a motion by Carlook, seconded by Martin, a permit was granted the Fraternal Order of Eagles to hold a jubilee in the Eagle 's hallfor one week, beginning April 12th. 1926. Bakersfield, California, IlLrch 22, 1926. doption of Plans and Specifi- cations for Improvement of Streets in Homaker Park--Street District No. 531. Upon a motion by Griffith, seconded by Carlock , plans and specifications to cover sewers and street work in Homaker Park, to be known as Street District No. 531 , were adopted as read by the following vote : Ayes: Bain, Benson, Cariisle ,Carlock, Griffith,Martin, Stoner. Noes: None. :absent: None . Adoption of Resolution of Intention No. 531. Upon a motion by Carlisle. seconded by Bain, resolu- tion of Intention No. 531, covering the construction of Sewers and the improvement of certain Streets in Homaker Park in Dis- trict No. 531 , was adopted as read by thefollowinG vote: Ayes: Bain, Benson, Carlislo ,Carlock, Griffith , Yartin,Stoner. Noes: None. Absent: None. Adoption of Ordinance No. 265 N. S. Naming Cherry Street. Upon a motion-by Carlock, seconded by Bain, Ordinance No . 265 N. S. entitled , ° AN ORDINANCE EAr:ING THAT CERTAIN STREET IN THE CITY OF BAKaRWELD , RUNNIEG FROM THE EASTERLY LINrE OF Ola rJ1DER AVi;NUE TO THu ,SLOT RLY LINE OF H STREET, CHERRY STR1;,;T" , was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Griffith, Martin,Stoner. Noes: None. Absent : None. Adoption of Plans and Specifi- cations for Improvement of Cherry Street, Street District No. 532. Upon a motion by Griffith, seconded by h:artin, plans and specifications covering the improvement of Cherry Street, known as Street District No . 532, ve re LdopteO as. read by the fol- lowing vote: Ayes: Bain,Benson , Carlisle , Carlock, Griffith, Martin„Stoner. Noes: None. Absent : None. Bakersfield, California, i,'-arch 22, 1926 . `3 Adoptions of Resolution of Intention No. 532. Upon a motion by Carlock, seconded by Carlisle , Resolution of Intention No . 532, covering the improvement of Cherry Street was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle ,Carlock, Griffith, io rtin,Stoner. Noes: None . Absent: None. Adoption of Resolution of In- tention No. 533--Opening a Street Between Union Avenue and Sonora St. Upon a motion by Griffith, seconded by Bain, Resolution of Intention No . 533 entitled , "RESOLUTION OF IITENi'ION TO ABANDON POhTION Or' Fi: !XNT STRjb,IT IN This CITY OF B1dL,�'R.;FL�' LD AND TO OYLIN A STRIAT FROM THE 3"STiALY LIIud OF UNION AV'SNUN TO THE WESTERLY LINT: OB SONORA STREET IN THE CITY OF BAKLRSFI:ILD, CALIFORNIA, " was adopted as read by the following vote: Ayes: Bain, Denson, Carlisle ,Carlock, Griffith, Martin,Stoner. Noes: None. Absent : None. Approval of Cedar Park Map. Upon a motion by Bain, seconded by Griffith, a map showing a resubdivision of Blocks 466a and 466d, and the Q of Blocks 467b and 467c , to be known as Cedar Park, was approved. Petition re-Improvement of Baker Street, Denied. A petition presented by a Committee, representing property owners on Baker Street, recommending that the curb line on either side of Baker Street, from Jackson to Bernard Streets, be set back three feet from the present line, at the expense of the City and that the roadway be paved with a 5 inch warrenite pavement , was presented and upon a motion by Garlock, seconded by Martin, the petition was denied. 3akcrsfield , California , larcli. 22, 1926 . Allowance of Claims. Upou a motion by Griffith, seconded by Oarlock, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the 'Treasurer to cover same. City 1.1mager Instructed to Investigate helative to Condi- tion of Present Handling of Milk and Dairy Products. Upon a motion by Griffith, seconded by Bain, the City Manager was instructed to make an investigation and sub- mit a report to the Council as soon as possible , covering the condition of places retailing milk and dairy products. Proposed Plans for Irnprovement of Flower Street Abandoned. Upon a motion by Griffith, seconded by Martin, the Cit,,- Engineer was instructed to disregard instructions recently given by the Council, covering the proposed improvement of Flower Street, from: Alta Vista Drive to the east City Limits. Adjournment. Upon a motion by Bain, seconded by Carlock, the Council adjourned. Mayor of the City of Bakersfield,California. ATT:ST: City Clerk and ex officio Clerk of the Council of the City of Bale rsfield, California. Bakersfield, California, I,1arch 29 , 1926. 5 Minutes of the Regular iueeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P. M.March 29, 1926. Present. Bain, Benson, Carlisle , Carlock,Griffith ,Martin,Stoner. Absent: None. Minutes of the Regular Yeeting of March 22, 1926 , read and approved as read. Opening Bids--Sewer District No. 528. This being the time set to open bids to cover the proposed construction of Sewers in Blocks 238, 239 and 240, Bakersfield , formerly Kern, known as .Sewer` District No. 528, all bids received were publicly opened , examined and declared. Adoption of Resolution Awarding Contract for Sewers in District No. 528 to Stroud Bros. Upon a motion by Bain, seconded by Benson , a resolu- tion awarding contract for the construction of sewers in Sewer District No. 528 to Stroud Bros. was adopted as read by the fol- lowing vote: -- ayes: Bain, Benson, Carlisle, Carlock, Griffith, Martin,Stoner. Noes: None . Absent: None. t Adoption of Resolution Over- ruling Protest for the Improve- ment of a Portion of Humboldt St. Street District No. 529. This being the time set to receive protests against the contemplated improvement of Humboldt Street , between Union Avenue and King Street, known as Street District No. 529 , the Council proceeded to consider a protest filed by owners of property representing 53.87 per cent of the area. After having done so , upon a motion by Griffith , seconded by Carlisle , a resolution overruling all protests was adopted as read by the following vote: Ayes.-Bain, Benson, Carlisle ,Carlock,Griffith,Martin,Stoner. Noes: None. Absent: None. 6 Bakersfield , California, IlLrch 29 , 1926 . Further Action on Proposed Improvement of Humboldt Street- - Street District No. 529 Deferred for One Week. It was moved by Carlock, seconded by Martin, that all proceedings taken up to this time covering the improvement of a portion of Humboldt Street , known as Street District No. 529 , be abandoned. The mo �.ion was lost by the following vote : :'eyes: Carlock, I,:artin. Noes : Bain, Benson, Carlisle , Griffith. Not Voting: Stoner. It was then moved by Griffith, seconded by Bain, that further action on this matter be deferred until the regular meeting to be held on April 5th. 1926. The motion was carried unanimously. Adoption of Order Providing for Issuance of Improvement Bonds to Cover Unpaid Assessments for `1lectro- liers in Street District No. 514 . This being the time set to receive protests and appeals against the issuance of bonds to cover unpaid assessments for the installation of electroliers in Street District No.514 , and no protests having been. presented , upon a motion by Bain, seconded by Carlisle , an order providing for the issuance of Bonds was adopted as read by the follo,rrinE vote- Ayes: Bain, Benson, Carlisle, Carlock,Griffith, Martin, Stoner. Noes: None. Absent: None . Action on Petition for Franchise Presented by Southern Pacific Co. , to Cross Certain Streets Deferred for One '4;eek. This being the time set to take action on the petition presented by the Southern Pacific Company for a Franchise to cross certain streets, upon a motion by Benson, seconded by Griffith, action on this matter was deferred for one week. Bakersfield, California, Ia.rch. 29 , 1926. Action on Petition for Permit to Conduct Used Car and Auto 'wrecking Business by Griffith and Crosby, Deferred for One Week. A petition presented by Griffith and Crosby, asking for a permit to conduct a used car and auto wrecking establishment at 2316 Chester Avenue was presented, and upon a motion by Griffith, seconded by Carlock, action on same was deferred for one week and the petition was referred to the City 1:anager for recommendation. Petition to Change Name of Humboldt Street Denied. A petition signed by 25 property owners on Humboldt Street, asking that steps be taken to change the name to 21st. Street was presented and upon a motion by Griffith, seconded by Bain, same was denied, due to insufficient number of petitioners. lilk Inspection by City Authorities. A report submitted by City Manager Ogden, showing the condition of establishments, within the City, handling milk and dairy products was presented and a letter from the State Department of Agriculture relative to State Inspection of milk was read and upon a motion by Benson, seconded by Bain, both were ordered placed on file. Permit Granted to Conduct 1. Second Hand Automobile Estab- lishment on L6t ;at 19th. & Q Sts. Upon a motion by Griffith, seconded by Carlock, a permit wcs granted to Bakersfield Auto Spring Company to conduct a second hand auto business at the southeast corner of 19th and Q, Sts. Ad j ou rnme nt. Upon a m otion by Griffith , seconded by Benson, he Council adjourned. Mayor of the City of aker ield ,California. t'u^TEST: City Clerk and ex-officio Clerk of the Council of the City of Bakersfield , Californmia. g Bakersfield , California, Aprii 5. 1926. Yinutes of the Regular Leetirg of t"ne Council of the City of Bakersfield , California, held in the Council Chamber of the City Hall at eight o 'clock P. M. April 5 , 1926 . Present: Bain, Benson,Carlisle , Carlock, Griffith,11artin, Stoner. Absent : Norse . Linutes of the Regular Ia.eet: ng of Larch 29 , 1926 , read and approved as read. Further Action on Contemplated Improvement of Humboldt Street , Street District No. 529 Deferred for One leek. This being the time set to take further action on the contemplated improvement of a portion of Humboldt Street, known as Street District No. 529, upon a motion by Bain, secon- ded by Carlisle , action wgs again deferred one week by the following vote : 4iyes : Bain, Benson, Carlisle ,Carlock, Griffith, Lartin ,Stoner. Noes: None . Absent: Norse . ,,doption of Resolution Order- ing Construction of 6eviers in Sewer District No . 530. This being the time set to receive protests against the contemplated construction of sewers in the southwest por- tion of the City, known as Sewer District No. 530 and no pro- tests having been presented, upon a motion by Griffith, seconded by Iu'artin, a resolution ordering the work and asking for bids to be opened on April 19th. 1926 was adopted as read by 'the following vote : Ayes: Bain,Benson, Carlisle ,Carlock,Griffith, 1 rtin, Stoner. Noes : None . Absent: None. Bakersfield, C��Iifornia, April 5 , 19L6. g Action on Petition for Franchise Rresented by Southern Pacific Company, Deferred for One Week. Upon a motion by Martin, seconded by Benson, action on petition presented by Southern Pacific Company for a Franchise to cross certain streets was again deferred for one week. Permit Granted American Legion for Industrial exposition. Upon a motion by Griffith, seconded by Martin, the American Legion was granted permi, sion to conduct an Industrial Exposition on the V1I' of Block 195, on H Street, between 21st. and 22nd Streets for the week beginning Ifay 8th. 1926 . Peri,rit Granted Griffith and Crosby for Used Car and Auto Wrecking Establishment. Upon a motion by Griffith, seconded by Martin, a permit w+- s granted Griffith and Crosby to conduct a used car and auto wrecking establishment at 2316 Chester 'avenue. Permit Granted C. C. Douglass-- Storage for Automobiles. Upon a motion by Carlisle , seconded by Griffith, a permit was granted C. C. Douglass to store �.ut;omobiles at 213- 21st. Street. Petition Presented by Santa Fe Railway Company for Franchise for a Spur Track Across Q Street. Upon a motion by Griffith, seconded by Bain, action on petition presented by Santa Fe Railway Company for a spur track across Q Street was deferred until Il y 10th. 1926 and referred to the City I.ianager for recommendation. 10 Bakersfield , California, April 5 , 1926 . Adoption of Ordinance No. 266 N.S. Calling an election for Lay 11 , 1926 , for South Bakersfield, District No. 2. Upon a motion by Benson, seconded by l,artin, ordinance No. 266 Y. S. entitled , : ALLING A SPECIAL ELECTION TO BE ILILD ON 'TIiE llth . D.L C2 I:T�Y 1926 , IIi CERTAIN TERRITORY IN THE COUNTY OF I:LM AND CONTINUOUS TO THil CI`:'Y OF BAKERSFPELD. KAUVIDILG FOR WHA HOLDING OF SUCH ELECTION AND 3UB12TT'ING TO THE ELECTORS Iw;IIDING IN SUCH 'ThaRITORY THE (4U_,;=QN `.(IIETHER SOCH TERRITORY Sh,,LL BE F yD TO , IyCORpOR TED IN AND Iwo A PART OF SAIL CITY (OF BAiL;itSFIELL , i)I;UIGNiWWG SUCH TERRITORY BY THE NAIL OF "SOUTH BAKv IijFIALD DISTRICT NO. 2, " ESTABLISHING 'r:LECTION PRECINCTS AND YOLLI1,iG PLACES IN SAID TERRITORY, A2POINTING OFFI- MRS OP SUChILICTION AND PROVIDING FOR TEE PUBLICATION OF NOTICE OF SUCH SPECIAL ELECTION, " was adopted as read by the following vote : Ayes: Bain, Benson, Carlisle , Carlock,Griffith ,lartin, Stoner. Noes: None . Absent; None . `_doptimn of Plan for Private Paving of n1 ley Through Block 171, Bakersfield. Upon a motion by Griffith, seconded by hartin, a plan showing the contemplated private construction of a pave- ment in the alley in flock 171 , Bakersfield , was approved as submitted. Allowance of Claims. Upon a motion by Griffith, seconded by NArtin, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasuisr to cover same. Bakersfield , California, .pril 5, 1926 . 1 Petition for `°:ck Between 26th. and 28th, N and 0 Streets. A petition signed by a large number of property owners and residents of the north part of the City, asking that steps be taken to acquire the two blocks of ground of the Kern County High School Expermiental Farm,, between 26th and 28th Streets, N and 0 Streets was read , and upon a motion by Benson, seconded by Griffith, the City Tanager was instructed to investigate the matter and report to the Council relative to the price at xhich the property is :yield . Approval of Maps of Alta Vista Tracts Nos. 2 and 3. Upon a motion by Griffith, seconded by Martin, two maps showing a subdivision in the S. Y. -t of Section 20, Township 29 South, Range 28 L. to be known as Alta Vista Tract No. 2 and -Uta Vista Tract No. 3 were approved. Donation to "Cotton is King Festival" . Upon a motion by Bain, seconded by Martin, the City Auditor was authorized and instructed to issue a warrant in the stun of IW'500. 00 to H. W. Peacock, Treasurer of the Cotton is ding Festival. Adjournment. Upon a motion by Martin, seconded by Benson, the Council adjourned. Mayor of the City of Bakersfield ,California AT Tia ST City Clerk and ex-officio Clerk of the Council of the City of :Bakersfield, California. 16) Bakersfield , California, April 12, 1926 . ti Minutes of the Regular Meeting of the Council of the City of Bakersfield , California, held in the Council Chamber of the City Hall at eight o 'clock P. M. April 12, 1926 . Present: Bain, Carlisle, Carlock, Griffith, Martin, Stoner. Absent: Benson. Minutes of the Regular Meeting of April 5, 1926 , read and approved as read. Adoption of Resolution Ordering Construction of Improvements in Homaker Park-- Street District No . 531. This being the time set to receive protests against the contemplated improvement of certain streets in Homaker Park, known as Street District No . 531 and no protests having been presented, upon a motion by Griffith, seconded by Martin, a resolution ordering the work and calling for bids to be opened April 26th. 1926, was adopted as read by the following vote: Ayes: Bain, Carlisle , Carlock, Griffith, Martin, Stoner. Noes: None . Absent: Benson. Adoption of Resolution Ordering the Construction of Improvements on Cherry Street--Street District No. 532. This being the time set to receive protests against the contemplated improvement of Cherry Street, known as Street District No. 532 and no protests having been presented, upon a motion by Bain, seconded by Martin, a resolution ordering the construction and calling for bids to be opened on April 26th. 1926, was adopted as read by the following vote: Carlock, Ayes: Bain, Carlisl V Griffith, Martin, Stoner. Noes: None, Absent: $enson. Bakersfield, California, April 12,11926. 1 ) All Proceedings Taken in the Matter of the Proposed Improve- ment of a Portion of Humboldt Street--Street District No. 529, Abandoned. This being the time set to take further action in the matter of the proposed improvement of a portion of Humboldt Street, known as Street District No. 529, upon a motion by Carlisle, seconded by Griffith, the City Attorney was instructed to prepare a resolution abandoning all proceedings taken up to this time. Action on Petition for Franchise from Southern Pacific Company Deferred. This being the time set to take further action on the petition presented by the Southern Pacific Company for a Franchise tocross certain streets, upon a motion by Griffith, seconded by Carlock, action on same was deferred until receipt of further data from Southern Pacific Company. Permit Granted for Tent at N E. Corner of 18th. and H Streets. Upon a motion by Griffith, seconded by Martin, a permit was granted the Nazarene Church to conduct religious services in a tent to be erected at the northeast corner at 18th. and H Streets for a period of 15 days time , beginning May 2nd. 1926. Approval of Assessment Diagram for Street District No. 525. Upon a motion by Griffith, seconded by Carlisle, assessment diagram for Street District No. 525 was approved as submitted. Approval of Fairfax Subdivis- ion Map. Upon a motion by Griffith, seconded by Bain, a map showing a subdivision of Lot 14. of the Kern Citrus Tract to be known as "Fairfax Subdivision", was approved. 14 Bakersfield, California, April 12, J1926. Permit to Moose Lodge for Fiesta Extended Three Days. Upon a motion by Griffith, seconded by Martin, a permit was granted the Local Moose Lodge to conduct their fiesta for three additional days. Donation to Elks Drill Team for Expenses of "ON TO CHICAGO TRIP". Upon a motion by Bain, seconded by Carlock, the City auditor was authorized and instructed to issue a war- rant in the sum of $1,000.00 to W. Willis, Manager of the Elk's Drill Team, to be used toward defraying expenses to be incurred in sending the drill team to Chicago in July 1926, the warrant to be issued on June 30th. 1926. Adjournment. Upon a motion by Martin, seconded by Carlock, the Council adjourned. ,� . Mayor of' the City of BaGNsfield,California ATTEST: City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, April 19, 1926 . 1_ 5 Minutes of the Regular Meeting of the Council of the City of Bakersfield , California, held in the Council Chamber of the City Ball at eight o 'clock P. M. April 19, 1926. Present: Bain, Benson, Carlisle, Carlock, Martin, Stoner. Absent: Griffith. Minutes of the Regular Meeting of April 12, 1926, read and approved as read. Opening Bids for Severe in Southwest Portion of the City-- Sewer District No. 530. This being the time set to open bids received to cover the proposed construction of sewers in the southwest portion of the City known as Sewer District No. 530, upon a motion by Carlock, seconded by Carlisle , all bids received were publicly opened, examined and declared. Action on Bids for Sewers in Sewer District No. 530 Deferred One Week. Upon a motion by Bain, seconded by Martin, action on bids received to cover the proposed construction of sewers in Sewer District No. 530 was deferred until 8 o'clock P. M. April 26, 1926. Action on Petition from Southern Pacific Company for Franchise to Cross Certain Streets, Deferred until May 24th. 1926. Upon a motion by Martin, seconded by Carlock, action on petition presented by the Southern Pacific Company for a franchise to cross certain streets with tracks to serve new freight station, was deferred until the Regular Meeting of May 24th. 1926. Permit Granted Chautauqua. Upon a motion by Carlock, seconded by Martin, a permit was granted the Chautauqua Association to conduct their enter- tainment in a tent to be erected on the southeast corner of 18th. and G Streets, from May 5th. to May llth. 1926; both dates inclusive. 16 Bakersfield California, April 19 , 1926. Approval of Assessment Diagram-- Sewer District No. 528. Upon a motion by Benson, seconded by Martin, assessment diagram for Sewer District No. 528 was approved as submitted. Adoption of Resolution Abandon- ing Proceedings for Improvement of a Portion of Humboldt Street-- Strect District No. 529. Upon a motion by Carlisle, seconded by Bain, a resolution abandoning all proceedings for the proposed street improvement of a certain portion of Humboldt Street, known as Strut District No. 529, was adopted as read by the following vote: byes: Bain, Benson, Carlisle , Carlock, Martin, Stoner. Noes: None. Absent: Griffith. Petition to Open 0 Street North of 26th. Street Referred to City Manager for Recommendation. A petition signed by 50 residents of the north part of the city, asking that steps be taken to open 0 Street, from 26th Street to the Southern Pacific Tracks, was presen- ted and upon a motion by Carlock, seconded by Martin, was referred to the City Manager for recommendation. Protest-- Re-Blocking of Union Avenue by Circus Referred to the City Manager. A protest filed by Mr. E. H. White against the alleged blocking of Union Avenue caused by the unloading of circus outfit was read and upon a motion by Benson, seconded by Martin, the matter was referred to the City Manager for investigation. Bakersfield, California, April 19, 1926. Acceptance of Treasurer's Financial Report for March, 1926. Upon a motion by Bain, seconded by Carlisle , the City Treasurers Financial report for the month of March 1926 , was accepted and ordered placed on file. Allowance of Claims. Upon a motion by Carlock, seconded by Martin, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Proclamation to be Issued Relative to eradication of Puncture Vine. City Manager Ogden recommended to the Council that a Proclamation be issued, asking the cooperation of residents of the City in the eradication of the puncture vine , and upon a motion by Bain, seconded by Benson, the 1%yor was requested to issue a suitable Proclamation covering. Permit Granted Nazarene Church to Hold Religious Services in Tent at 20th. & M Streets. Upon a motion by Carlock, seconded by Bain, a permit was granted the Nazarene Church to hold religious Services in a tent at 20th. & M Streets for a period of 15 days time , and a previous permit for a location at 18th. & H Streets was cancelled. Adjournment. Upon a motion by Benson, seconded by Martin, the Council adjourned. v� Mayor of the City of akersfield, alifornia. ATU8T: City Clerk and ex-o icio Clark of the Council of the City of Bakersfield , California. 18 Bakersfield California, April 26 , 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield , held in the Council Chamber of the City Hall at eight o 'clock P. M. April 26, 1926. Present: Bain, Benson, Carlisle , Carlock, Griffith, Stoner. Absent: Martin. Minutes of the Regular Meeting of April 19, 1926, read and approved as read. Adoption of Resolution Awarding Contract to Stroud Bros.--Sewer District No. 530. This being the time set to again consider bids placed, covering the construction of sewers in the southwest portion of the city, known as Sewer District No. 530, upon a motion by Bain, seconded 'by Carlisle, a resolution awarding contract to Stroud Bros. for the work was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle, Carlock, Griffith, Stoner. Noes: None. Absent: Martin. Opening Bids--Improvement of Homaker Park Tract-- Street District No. 531. This being the time set to open bids to cover the proposed improvement of streets in Homaker Park Tract, known as Street District No. 531, upon a motion by Carlisle, seconded by Bain, all bids received were publicly opened, examined and declared. Action on Bids for Street District No. 531, Deferred for One Week. Upon a motion by Griffith, seconded by Carlock, action on bids received to cover the proposed improvement of Street District No. 531 was deferred until eight o ' clock P. M. May 3, 1926 by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Griffith,Stoner. Noes: None. Absent : Martin. Bakersfield, California, April 26, 1926. 1 Opening Bids--Improvement of Cherry Street, --Street District No. 532. This being the time set to receive bids to cover the improvement of Cherry Street, known as Street District No. 532, upon a motion by Carlock, seconded by Carlisle, all bids received were publicly opened, examined and declared. Action on Bids for Improvement of Cherry Street, Street District No. 532, Deferred One Week. Upon a motion by Griffith, seconded by Bain, action on bids to cover the proposed improvement of Cherry Street, known as Street District No. 532, was deferred until bight o 'clock P. M. May 3, 1926 by the following vote: Ayes: Bain, Benson, Carlisle, Carlock, Griffith, Stoner. Noes: None. Absent : Martin. Reconsideration of Action on Bids Deferred Until May 3, 1926-- Street District No. 532. Upon a motion by Griffith, seconded by Carlock, the Council's previous action to defer action on bids received to cover the improvement of Cherry Street, known as Street District No. 532, until May 3, 1926, was reconsidered by the following votes Ayes: Bain, Benson, Carlisle, Carlock, Griffith, Stoner. Noes- None. Absent: Martin. Adoption of Resolution Awarding Contract to Thompson Bros. for Improvement of Cherry Street-- Street District No. 532. Upon a motion by Griffith, seconded by Carlisle, a Resolution awarding contract for the improvement of Cherry Street, known as Street District No. 532, to Thompson Bros. , was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle, Carlock, Griffith, Stoner. Noes: None. Absent; Martin. 20 Bakersfield, California, April 26, 1926. Adoption of Resolution Ordering Diminishing of the Width Through Blocks 180 and 181, Godey Tract, Resolution of Intention No. 521. Upon a motion by Griffith, seconded by Carlock, a res6- lution entitled "A RESOLUTION ORDERING THE DIMINISHING OF THE WIDTH OF THE ALLEY RUNNING EAST&BLY AND WESTERLY THROUGH BLOCKS 180 AND 181, GODEY TRACT, TO TWENTY FEET, IN THE CITY OF BAKERSFIELD, CALIFORNIA" , was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle, Carlock, Griffith, Stoner. Noes: None . Absent: Martin. Adoption of Resolution Closing Streets and Alleys under Resolu- tion of Intention No. 523. Upon a motion by Carlock, seconded by Griffith, a resolution ordering the closing of certain streets and alleys under Resolution of Intention No • 523, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle, Carlock, Griffith, Stoner. Noes: None. Absent: Martin. Petition to Narrow Alley Through Block 39, Lowell Addition to 20 Feet, Presented. Upon a motion by Griffith, seconded by Carlisle, a petition presented by the majority of owners of properties abutting on the alley through Block 39, Lowell Addition, asking that steps be taken to narrow the alley from 33 to 20 feet, was read and upon a motion by Griffith, seconded by Carlisle , same was referred to the City Manager for recommendation. Bakersfield, Califorinia, April 26, 1926. 21 Cancellation of 1925-26 Real Taxes on Properties Owned by State Veterans ' Walfare Board. Upon a motion by Griffith, seconded by Benson, the City Auditor was instructed to cancel the following assessments appear- ing on the 1925-26 roll due to the ownership of the properties being vested in the State Veterans' Welfare Board: Lots 17 and 18, Block 66, Alta Vista Tract, second installment of taxes $13.65. Lot 5, and the N. 27 ft. of Lot 4, Block 96 , Lowell Addition, first installment $12.41, fifteen per cent penalty $1.86, second installment $12.41. Report from Chief of Police and Supt. of Southern Pacific, Relative to Blocking of Union Avenue for Unloading of Circus Outfit. Communications from the Chief of Police and the Super- intendent of the Southern Pacific Railway Company, explaining why it was deemed necessary to temporarily block Union Avenue while the Al. G. Barnes circus outfit was being loaded and unloaded on April 15, 1926, were read, and upon a motion by Carlisle, seconded by Griffith, the communications were accepted and ordered placed on file. Request from Civic Commercial Association for Reimbursement of Funds Used in Fresno Raisin Day Activities. A communication from the Civic Commercial Association asking that they be reimbursed to the amount of $150.00, due to that amount having been advanced by them at the Fresno Raisin Dgy activities was presented and upon a motion by Griffith, seconded by Carlisle, the City Clerk was instructed to address a communication to the Association advising that although the Council feels that the money was expended for a good purpose, still the City Funds for matters of this kind are completely exhausted and it will therefore be impossible to grant the request. The motion was carried by the following votes Ayes: Bain, Benson, Carlisle, Carlock, Griffith, Stoner. Noes: None. Absent: Martin. Bakersfield, California, April 26, 1926. Adjournment. Upon a motion by Carlock, seconded by Benson, the Council adjourned. Mayor of the City of 'Bakersfield,California. ATTisST:: City Clerk and ex- fficio 'Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, May 3, 1926. 213 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P. M. May 3, 1926. Present: Bain, Benson, Carlisle, Carlock, Griffith, Martin,Stoner. Absents None. Minutes of the Regular Meeting of April 26 , 1926, read and approved as read. Adoption of Resolution Awarding Contract for the Improvement of Streets in Homaker Park, Street District No. 531 to Thompson Bros. This being the time set to again consider bids placed for the improvement of certain streets in Homaker Park Tract, known as Street District No. 531, upon a motion by Griffith, seconded by Bain, a resolution awarding the contract to Thomp- son Bros. , was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle, Carlock, Griffith,Martin, Stoner. Noes: None. Absent: None. Adoption of Order Providing for the Issuance of Street Improvement Bonds to Cover Unpaid Assessments in Street District No. 519. This being the time set to receive protests against the issuance of Bonds to cover unpaid assessments for the im- provement of Sunset Avenue, between Myrtle and Oak Streets, known as Street District No. 519 and no protests having been presented, upon a motion by Carlock, seconded by Bain, an order providing for the issuance of the bonds aggregating $14,499.79 was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle, Carlock, Griffith, Martin, Stoner. Nose: None. Absent: None. 21 Bakersfield , California, May 3, 1926. Adoption of Resolution Accepting Dedication of Private Sewers in Alta Vista Tract No. 2. Upon a motion by Carlisle, seconded by Griffith, a resolution accepting the dedication of private sewers in Alta Vista Tract No. 2, from the Balms rsfie]d Investment Company, dated April 28, 1926, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle, Carlock, Griffith, Martin, Stoner. Noes: None . Absent: None. Permit Granted Standard Oil Company to Construct Pavement at California and Union Avenues. Upon a motion by Griffith, seconded by Martin, a permit was granted the Standard Oil Company to privately cone- truct pavement between the present paved portion and the side- walk at the southeast corner of California and Union Avenues, under the supervision of the City Engineer. Adoption of Resolution Ordering the Closing of a Portion of Fremont Street and Opening an Extension of 18th Street East to Sonora Street-- Resolution of Intention No. 533. Upon a motion by Griffith, seconded by Bain, a resolu- tion ordering the closing of a certain portion of Fremont Street and the extending of 18th. Street east from Union Avenue , under Resolution of Intention No. 533, and appointing three commis- sioners to assess benefits and damages was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock , Griffith, Martin, Stoner. Noes: None. Absent: None. City Attorney Instructed to Prepare a Resolution of Intention to Narrow the Alley in Blocks 34 and 39, Lowell Addition to 20 feet. Upon a motion by Griffith, seconded by Martin, the City Attorney was instructed to prepare a Resolution of Intention to narrow the alley running north and south through Blocks 34 and 39, Lowell Addition from 33 to 20 feet. Bakersfield, California, May 3, 1926. 25 Allowance of Claims. Upon a motionrby Griffith, seconded by Martin, claims as audited by the Finance Committee were allowed and issue the Auditor was instructed to/warrants on the Treasurer to cover same. Plans and Specifications Ordered for the Paving of Portions of California Avenue , D and 14th. Street. Upon a motion by Benson, seconded by Bain, the City Engineer was instructed to prepare plans and specifications for the paving of California Avenue , from C to Oak Streets , D Street from Truxtun Avenue to 16th. Street, and 14th. Street from Chester Avenue to I Street, the pavement to consist of a 3J inch asphalt concrete base with a if inch 'Narrenite wearing surface. Adjournment. Upon a motion by Griffith, seconded by Carlock , the Council adjourned. ME or of the City of Balms ssr field ,California. AT'aST: City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. 26) Bakersfield, California, May 10, 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P. M. May 10, 1926. Present: Bain, Carlisle , Carlock, Griffith, Martin, Stoner. Absent : Benson. Minutes of the Regular Meeting of May 3, 1926 , read and approved as read. Franchise Granted the Atchison Topeka and Santa Fe Railway Co. This being the time set to consider an application placed by the Atchison Topeka and Santa Fe Railway Company for a franchise to itself, its successors, or assigns, for the right to lay down, construct, operate and maintain a spur track across Q Street, as indicated in red on blueprint, accompanying the application, upon a motion by Martin, seconded by Griffith, the franchise was granted; said track being more particularly de- scribed as follows: Commencing at a point in the east line of Street 3.5 feet south of the southwest corner of lot 4, Block 333, thence west 11 feet, thence to the right on a 10 degree curve concave north- erly, 61 feet, thence reversing on a 10 degree curve concave southerly, 10.5 feet to a point in the west line of "Q" Street 0.8 feet north of the southeast corner of lot 1, Block 333. The motion was carried by the following vote: Ayes: Bain, Carlisle, Carlock, Griffith, Martin, Stoner. Noes: None. Absent: Benson. Adoption of Resolution of In- tention No. 534, Diminishing the Width of the Alley in Blocks 34 and 39, Lowell Addition from 33 to 20 feet. Upon a motion by Griffith, seconded by Bain, Resolu- tion of Intention No. 534 entitled, "RESOLUTION OF INTENTION TO RHDUCE THE WIDTH OF THE ALLEY RUNNING NORTHERLY AND SOUTHERLY THROUGH BLOCKS 34 AND 39, LOlMLL ADDITION, TO TIM&TTY FEET, IN THE CITY OF B aARSFI;T, CALIFORNIA", was adopted as read by the fol- lowing vote: Ayes: Bain, Carlisle , Carlock, Griffith, Martin, Stoner. Noes: None. Absent : Benson. Bakersfield, California, May 10, 1926. 27 Refund of 1926 Personal Property Tax Granted Fanny Bigler. Upon a motion by Martin, seconded by Griffith, the City Auditor was authorized and instructed to issue a warrant in favor of Fanny Bixler in the amount of 90 cents to cover taxes for 1926 on an automobile doubly assessed. Councilman Benson at this time appeared. Protest Received Relative to Debris Placed in 22nd Street and in Alley Between 21st and 22nd Street, from Aurajo Ditch. A protest signed by owners of properties in the vicinity of 22nd and V Streets, protesting relative to debris having been placed in 22nd Street and in the Alley between 21st and 22nd Street by persons cleaning the Aurajo ditch was read, and upon a motion by Griffith, seconded by Martin, the matter was referred to the City Manager for handling. City Auditor Again Instructed to Issue Warrant for "Cotton is Ring" Festival for Advertising. Upon a motion by Griffith, seconded by Martin, the City Auditor was instructed to issue a warrant in the sum of $500. 00 previously authorized on April 26, 1926, to the "Cotton is Ring" Festival Fund and went on record determining that the money is to be used for the purpose of advertising the City of Bakersfield, and in their opinion is in accord with Section 13 of the Charter. The motion was carried by the following vote: Ayes: Bain, Griffith, Martin, Stoner. Noes: Benson, Carlisle, Carlock. Absent: None. a� Bakersfield, California, May 10, 1926. City Attorney Instructed to Amend Sections 116 and 117 of Taxation Ordinance No. 30 N. S. Upon a motion by Benson, seconded by Martin, the City Attorney was instructed to amend Sections 116 and 117 of Taxation Ordinance No. 30 N. S. to provide that taxes on unsecured personal property will be based on the previous years rate and to eliminate from the Ordinance any mention of refund tax to be granted when the/rate is lowered or additional taxes to be collected when the tax rate is raised for the current year. Invitation by Moose Lodge to Attend Banquet and Entertainment. An invitation was presented to the Council to attend a banquet and entertainment to be given for the Moose Lodge on Saturday May 15th. and upon a motion_,by Griffith, seconded by Martin, the invitation was accepted and those of the Council who can be present, were requested to attned. Adjournment. Upon a motion by Griffith, seconded by Carlock, the Council adjourned. Mayor of the City of Bakersfield ,California. ATTEST: �/( � ! City Clerk and ex-officio Clerk of the Council of the City of Bakersfield , Ualifo rnia. Bakersfield, California, May 17 , 1926. 29 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P. M. May 17 , 1926. Present: Bain, Benson, Carlisle , Carlock, Griffith,Martin,Stoner. Absent: None. Minutes of the Regular Meeting of May 10, 1926, read and approved as read. Result of Canvass of Returns of Votes Cast at Special Annexation Election in South Bakersfield District No. 2, May 11, 1926. This being the time fixed by law to canvass the returns of the votes cast at the Special Annexation Election held in South Bakersfield District No. 2 on Tuesday, May 11, 1926, upon a motion by Griffith, seconded by Bain, the Council proceeded to canvass the returns. After having canvassed the returns, upon a motion by Griffith, seconded by Bain, the following Resolution was adopted: "Ikf +' ''LtS, the canvass of returns of the votes cast at the Special Annexation election held on Tuesday, May llth, 1926 , in certain outside territory more particularly described in Ordinance No. 266 New Series, and in the notice of said election and designated in said Ordinance and notice as "SOUTH BidC&RSFIELD DISTRICT NO.2" having been completed by the Council; NOW THER.&FORW, BE IT RESOLVED AND DETERMINED BY THE Council as follows That the whole number of votes cast at said annexation election in the outside territory proposed to be annexed to the City of Bakersfield, and designated as "South Bak- ersfield District No. 2" , the total number of votes cast therein in favor of annexation and the total number of votes cast against annexation upon the proposition, to-wit: "Shall South Bakersfield District No. 2 be annexed to the City of Bakersfield?" are as follows, to-wit: The total number of votes cast in said outside territory proposed to be annexed to the City of Bakersfield, and designated as South Bakersfield District No . 2 at said election was 165. Th6 total number of votes cast in said territory, in favor of such annexation was 96. The total number of votes cast in said territory against such annexation was 69. That the necessary majority of the votes cast in said outside territory required by law to be cast was in favor of said annexation. " 30 Bakersfield, California, May 17, 1926. Adoption of Ordinance No. 267 N. S. Approving Annexation of South Bakers- field District No . 2. Upon a motion by Benson, seconded by Bain, Ordinance No. 267 N. S. entitled, ° AN ORDINANCE APPROVING THE ANN@XATION OF SOUTH BAY&RSFrr:Tn DISTRICT NO.2 TO THE CITY OF BAKrRSFIBLD" , was adopted as read by the following vote: Ayes: Bain, Benson,Carliale,Carlock, Griffith , Martin,Stoner. Noes: None. Absent: None. Petition from T. C. McCaffrey to Remain Outside the City Limits, Presented. A petition presented by T. C. McCaffrey, the owner of 10 Acres of ground included within the boundary of South Bakersfield District No. 2, signifying his desire not to have sgid tract included within the city limits, was read and upon a motion by Carlock, seconded by Bain, the petition was ordered placed on file. Adoption of Resolution Accepting Conveyance of Private Sewers in Sunset Park. Upon a motion by Bain, seconded by Martin, a Resolu- tion accepting conveyance of private sewers in Sunset Park, from H. H. Brandt and Pearl C. Brandt , his wife, contained in instrument dated March 24th. 1926, was adopted as read by the following vote: Ayes: Bain,Benson,Carlisle, Carlock,Griffith,Martin, Stoner. Noes: None. Absent: None. Adoption of Ordinance No. 268 N.S. Amending Tax Ordinance No. 30 N.S. Upon a motion by Carlock, seconded by Benson, Ordi- nance No. 268 N. S, entitled, 'AN ORDINANCE REPEALING SECTIONS 116AND 117 OF ORDINANCE NO. 30 NEW SERIES, OF THE CITY OF BAKERS- FIELD, CALIFORNIA" , was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle, Carlock, Griffith, Martin, Stoner. Noes: None. Absent : None. Bakersfield California, May 17 , 1926 . 1 Adoption of Resolution Approving Bonds of Commissioners--Resolu- tion of Intention No. 533. Upon a motion by Garlock, seconded by Griffith, a resolution entitled, " A RESOLUTION APPROVING BONDS OF COMMISSIONERS APPOINTED IN THE MATTER OF OPENING A STREET FROM THE EASTERLY LINE OF UNION AVENUE TO THE WESTERLY LINE OF SONORA STREET, IN THE CITY 01 BAKERSFIELD, CALIFORNIA" , was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle, Carlock,Griffith, Martin, Stoner. Noes: Nolte. Absent: None. Allowance of Claims. Upon a motion by Griffith, seconded by Carlock, claims, as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Regulation of Tents Referred to Building Ordinance Committee. Upon a motion by Griffith, seconded by Martin, the matter of providing regulations covering the issuance of permits to erect tents within the City limits was referred to the com- mittee recently appointed to revise the Building Code. Cancellation of 2nd Installment of 1925-26 Taxes on R 1 of Block F, Lowell Addition. Upon a motion by Martin, seconded by Carlisle , the City Auditor was instructed to cancell the 2nd installment of 1925-26 taxes on:,the Z J of Block F Lowell Addition, the N of which has been acquired by the City for Park purposes. Assessment No. 356, amounting to $26.60. Adjournment. Upon a motion by Griffith, seconded by Baiz►, the Council adjourned. Mayor of the City of Bakers ield , Califo rnia. ATTESTT tt v City Clerk and e -officio Clerk of the Council of the City of Bakersfield , California. :3 ti Bakersfield, California, May 24th. 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P. M. May 24, 1926. Present: Bain, Benson, Carlisle ,Carlock, Griffith, Martin,Stoner. Absent: None. Minutes of the Regular Meeting of May 17 , 1926 , read and approved as read. Adoption of Resolution Pro- viding for Issuance of Bonds for Improvement of a Portion of Chester Lane--Street District No. 510. This being the time set to receive protests against the issuance of Street Improvement Bonds to cover unpaid assessments aggregating $18,387.08, for the improvement of a portion of Chester Lane , known as Street District No. 510 and no protests having been presented, upon a motion by Martin, seconded by Carlisle , an order providing for the issuance of the Bonds was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Griffith,Martin,Stoner. Noes: None. Absent: None. Extension of Time Granted to hold Religious Services by the Nazarene Church at 20th. and M Streets. Upon a motion by Griffith, seconded by Martin, the Nazarene . Church was granted permission to hold religious serv- ices in a tent at 20th. and M Streets, to and including May 31,1926. Adoption of Resolution Order- ing Diminishing of width of a Portion of Myrtle Street, Under Resolution of Intention No. 527. Upon a motion by Benson, seconded by Bain, a resolu- tion entitled, "A RESOLUTION ORDERING THE DIMINISHING OF THE WIDTH OF MYRTLE STH"T FROM TIL& SOUTHERLY LINE OF 18th STREET TO THE NORTH"LY LINK', OF THE ATCHISON, TOPEKA A14D SANTA FE RAILROAD RESERVATION TO SIXTY FEET, IN TIE CITY OF BAKERSFIELD, CALIFORNIA° , was adopted as read by the following vote: Ayes: Bain,Benson, Carlisle, Carlock, Griffith, Martin,Stoner. NoeP:ffone. Absent: None. Bakersfield , California, May 24, 1926. c3`3 Adoption of Plans and Specifi- cations for Improvement of Portions of California Avenue, D and 14th. Street--Street District No. 533. Upon a motion by Carlisle , seconded by Griffith, Plans and Specifications for the improvement of a portion of California Avenue , D and 14th. Streets, known as Street District No. 535, were adopted as read by the following vote: Ayes: Bain, Benson, Carlisle, Carlock, Griffith,Martin. Stoner. Noes: None . Absent: None. Adoption of Resolution of Intention No. 535. Upon a motion by Bain, seconded by Carlisle , Resolu- tion of Intention No. 535 , covering the proposed improvement of a portion of California Avenue, D and 14th. Streets, known as Street District No. 535 , was adopted as read by the follow- ing vote : Ayes: Bain, Benson,Carlisle , Carlock, Griffith, Martin,Stoner. Noes: None. Absent: None. Refund of 1926 Personal Prop- erty Tax Granted. Upon a motion by Martin, seconded by Carlock, the City Auditor was authorized and instructed to issue a warrant in the sum of $4.08, in favor of Alma Loswen covering refund of tax paid by person entitled to Military exemption. Adoption of Resolution Accept- ing Deed for Lowell Park Site. Upon a motion by Bain, seconded by Martin, a resolu- tion accepting deed from B . C. Jones and Chloe W. Jones, dated October 19, 1925, covering a piece of land 330.5 by 305 feet, in the N.F.-i of Block F. Lowell Addition, known as Lowell Park, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock,Griffith, Martin,Stoner. Noes: None. Absent: None. 34 Bakersfield, California, May 24 , 1926. Adoption of Resolution Accepting Deed for a Strip of Land to be Used as a Street in Block F. Lowell Addition. Upon a motion by Martin, seconded by Carlisle , a resolu- tion accepting a deed from B. C. Jones and Chloe TN. Jones, dated October 19, 1925, covering a strip of land 330.5 by 50 feet, in Block F of the Lowell Addition, to be used for street purposes, was adopted as read by the following vote: Ayes: Bain,Benson, Carlisle , Carlock, Griffith, Martin,Stoner. Noes: None. &sent: None . Plans and Specifications Ordered for Paving Alley in Block 324, Bakersfield. A petition signed by 50 per cent of the property owners in Block 324, Bakersfield, requesting the Council to arrange to pave the alley running east and west, between H and I Streets, in said block, with a 6 inch cement concrete pave- ment, was read and upon a motion by Griffith, seconded by Bain, the City Engineer was instructed to prepare the neces- sary plans and specifications to cover. All Instruments Pertaining to Franchise Request by Southern Pacific Railroad Company to Cross Certain Streets, Ordered Filed. This being the time set to again consider a peti- tion placed by the Southern Pacific Railroad Company for a Franchise to cross certain streets with tracks to serve proposed new freight station at 21st and R Streets, all petitions, pro- tests and communications pertaining to the subject were fully considered and upon a motion by Benson, seconded by Griffith, were ordered placed on file. 3 Bakersfield, California, May 24, 1926 . Franchise Granted Southern Pacific Railroad to Cross Certain Streets. Upon a motion by Bain, seconded by Benson, the Southern Pacific Railroad Company was granted a franchise to construct, operate and maintain certain tracks across @, James and 24th. Streets in accordance with drawing B-2916, and the City Attorney was instructed to prepare an Ordinance to cover. The motion was adopted by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Griffith,Martin,Stoner. Noes: None. Absent: None . Letter of Recommendation Given Major Charles K. Badger. Upon a motion by Benson, seconded by Martin, a letter of introduction and recommendation was ordered given to Major Charles K. Badger to the Republic Officials of Chile,S.A. Adjournment. Upon a motion by Benson, seconded by Martin, the Council adjourned. Mayor of the C4Vy of Baka sfield,California. ATUF ST t (/ r —� City Clerk and ex-o ficio Clerk of the Council of the City of Bakersfield, California. 36 Bakersfield , California, June 1, 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P. M. June 1, 1926. Present. Bain, Benson, Carlisle , Carlock, Griffith , Martin. Absent: Stoner. Due to the absence of Mayor Stoner , Councilman Griffith assumed the chair as presiding officer. Minutes of the Regular Eeeting of May 24, 1926 , read and approved as read. Confirmation of Assessment for Street District No. 525--Curbs and Sidewalks on South Baker Street. This being the time set to hear appeals and pro- tests against the assessments levied in Street District No. 525, covering the improvement of a portion of Baker Street, and no appeals or protests having been filed, upon a motion by Carlock, seconded by Bain, the assessment was confirmed and approved as submitted. City Attorney Instructed to Prepare Ordinance Prohibiting Distribution of Soot , Etc. , from Furnaces and Fire Boxes. Several residents living in the vicinity of 14th. Street and Chester Avenue, verbally protested to the Council in regard to soot being thrown, from the operation of an automobile cleaning establishment, owned by Charles Dennen, located at 14th. Street near -the corner of Chester Avenue. Mr. Dennen was present and stated his side of the case to the Council. After consideration, upon a motion by Benson , seconded by Martin, the City Attorney was instructed to pre- pare an ordinance prohibiting; the distribution of soot , burned oil, etc. , from smoke stacks within the City. ay rr Bakersfield , California, June 1, 1926. Adoption of Plans and Specifi- cations for Paving of Alley in Block 324, Bakersfield--Street District No . 536 . Upon a motion by Carlisle , seconded by Bain, a resolution adopting plans and specifications for the paving of the alley running east and west through Block 324,33akers- field , known as Street District No. 536, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Griffith, Martin. Noes: None. Absent : Stoner. Adoption of Resolution of Intention No. 536. Upon a motion by Carlisle, seconded by Carlock, Resolution of Intention No. 536 , covering the improvement of the alley running east and west in Block 324, Bakersfield, known as Street District No. 536 , was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Griffith, Martin. Noes: None. Absent : Stoner. City Attorney Instructed to Prepare Ordinance to Include South Bakersfield District No. 2, in 7th. Ward. Upon a motion by Benson, seconded by Bain, the City Attorney was instructed to prepare an ordinance to incorporate the recently annexed South Bakersfield District 1b. 2, within the limits of the 7th. ward. Adjournment. Upon a motion by Bain, seconded by Martin, the Council adjourned. Mayor of the City of Bakersfield,California Attests � City Clerk and ex-o ficdo Clerk of the Council of the City of Bakersfield, California. 38 Bakersfield, California, June 7 , 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield , California, held in the Council Chamber of the City Hall at eight o 'clock P. M. June 7 , 1926 . Present: Bain, Benson, Carlisle , Carlock, Griffith,Martin,Stoner. Absent: None. Minutes of the Regular ],ieeting of June 1, 1926 , read and approved as read. Confirmation of Assessment-- Sewer District No. 528. This being the time set to hear appeals and protests against assessments levied for the construction of sewers in Sewer Mistrict No. 528 and no appeals or protests having been presented , upon a motion by Carlisle , seconded by Benson, the assessment was confirmed and approved as submitted. Approval of *ssessment Diagram for Street District No. 532. Upon a motion by Griffith, seconded by Martin, Assessment Diagram for Street District No. 532 was approved as submitted. City Attorney Instructed to Prepare Ordinance to Include South Bakersfield District No. 2 in the 6th. & 7th. Wards. Upon a motion by Martin, seconded by Griffith, the City Attorney was instructed to disregard previous instructions given by the Council relative to the preparation of an Ordi- nance to include South Bakersfield District No. 2 in the 7th. Ward and he was ordered to prepare an Ordinance to include all of that portion of South Bakersfield District No . 2, west of the center line of Chester Avenue in Ward 6 and the re- mainder in Ward No. 7. "fl Bakersfield, California, June 7 1926 . Refund of 1926 Personal Property Tax-- K. C. Longacre. Upon a motion by Martin, seconded by Carlisle , the City Auditor was authorized and instructed to issue a warrant for $8.15 to K. C. Longacre covering refund of 1926 Personal Property Tax erroneously collected. Allowance of Claims. Upon a motion by Griffith, seconded by Martin, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. City Clerk Instructed to Adver- tise for Bids for Official Adver- tising for Fiscal Year Ending June: 30th. 1927. Upon a motion by Griffith, seconded by kartin, the City Clerk was instructed to advertise for bids for official advertising for the fiscal year ending June 30th. 1927 , the bidsto be opened June 14 , 1926. Ad j oua rnme nt. Upon a motion by Griffith, seconded by Bain, the Council adjourned. :Mayor o the he City of Bakersfield,California. ATTEST: City Clerk and ex-of icio Clerk of the Council of the City of Bakersfield , California. 40 Bakersfield, California, June 14, 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield ,California, held in the Council Chamber of the City Hall at eight o 'clock P. M. June 14, 1926. Present: Bain, Benson, Carlisle,Carlock, Griffith,Martin,Stoner. Absent: None. Minutes of the Regular Meeting of June 7, 1926 , read and approved as read. Adoption of Resolution Over- ruling Protests Against Improve- ment of Portions of California Avenue, D and 14th. Streets-- Street District No. 535. This being the time set to hear protests against the contemplated improvement of portions of California, D and 14th. Streets, known as Street District No. 535, the Council proceeded to consider a protest filed by owners of property on 14th. Street, representing approximately 6.3 per cent of the area of the district. Dr. W. G. Sylvester and H.R.Matson also protested verbally. After consideration, upon a motion by Griffith, seconded by Carlisle , a resolution overruling all protests was adopted as read by the following vote: Ayes: Bain,Benson,Carlisle,Carlock,Griffith, Martin, Stoner. Noes: None. Absent: None. Adoption of Resolution Ordering Construction in Street District No. 535. Upon a motion by Benson, seconded by Bain, a resolu- tion ordering the construction of improvements in Street District No. 535 and calling for bids to be opened at 8 o 'clock P.M. June 20 1926, was adopted as read by the following vote: Ayes: Bain,Benson, Carlisle , Carl ock, Griffith,Martin,Stoner. Noes: None. Absentt None. Bakersfield, California, June 14, 1926. 41 Action on Bids Received for Official Advertising for Fiscal Year Ending June 30th.1927, Deferred for One Week. This being the time set to open bids to cover the Official Advertising of the City for the Fiscal Year ending June 30th. 1927 , the following bids were opened: First Second Subsequent Insertion Insertion Insertions Bakersfield Morning Echo. 38 36 32 Daily Report 30 30 25 Bakmrsfield Californian 50 40 40 After consideration, upon a motion by Benson, seconded by Griffith, action was deferred until June 21st. 1926. Refund of 1926 Personal Property Tax--Lillie P. Gibbs. Upon a motion by Carlock, seconded by Griffith, the City Auditor was authorized and instructed to issue a warrant for $3.72 to Mrs. Lillie P. Gibbs covering refund of 1926 Personal Property Tax to person entitled to military exemption. Acceptance of Treasurer's Financial Reports for April and May, 1926. Upon a motion by Martin, seconded by Griffith, the City Treasurer's Financial Reports for the months of April and May, 1926 , were accepted and ordered placed on file. Approval of Map Showing a Resubdivision of Lots 34, 37 and 38, Kern Citrus Tract. w Upon a motion by Griffith, seconded by Martin, a map showing a resubdivision of Lots 34, 37and 38, of the Kern Citrus Tract. in the E * of Section 35, Township 29 S, Range 28 East, was approved. 9 :y Bakersfield, California, June 14 , 1926. u Adoption of Ordinance No. 269 N.S. Incorporating South Bakersfield District No. 2 in 7th. Ward. Upon a motion by Griffith, seconded by Benson, Ordi- nance No. 269 N.S. entitled, "AN ORDINANCE ALTERING THE FORIER BOUNDARIES OF WARD NUMBER SEVEN OF THE CITY OF BAURSFIICLD SO AS TO INCLUDE THE NEW INHABITED ANNEXED TERRITORY WITHIN THE BOUNDARIES OF WARD NUMBER SEVEN OF This CITY OF BA1&RSFI6ZLD, CALIFORNIA" . was adopted as read by the following vote: Ayes: Bain, Benson, Carliele ,Carlock,Griffith, Martin, Stoner. Noes: None. Absent: None. Request from Civic Commercial Association for Community Welfare Fund. A communication from the Board of Directors of the Civic Commercial Association, requesting that provision be made in the budget for the fiscal year 1926-27 for a fund approximating $2,800.00 to be used by the Civic Commercial Association in carrying out its community service program was read, and upon a motion by Griffith, seconded by Martin, action on the matter was deferred until the Council meets as a Board of Equalization during the week beginning August 2nd. 1926. Invitation to Council to Attend Meeting to Discuss Airport Facilities. An invitation presented by the Kern County Chamber of Commerce and the Bakersfield Realty Board to the Council to attend a joint meeting at El Tejon Hotel at noon Wednesday June 16th. for the purpose of discussing the subject of facil- ities necessary for the Bakersfield airport was read and upon a motion by Griffith, seconded by Martin, the invitation was accepted and all members of the Council who can possibly do so were requested to be present. Adjournment. Upon a motion by Martin, seconded by Carlisle, the Council adjourned. Mayor of the City of Bakersfield,California. ATTEST i , City Clerk and exoYficio Clark of the Council of the City of Bakersfield, California. U Bakersfield, California, June 21, 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield, held in the Council Chamber of the City Hall at eight o 'clock P. M. June 21, 1926. Presents Bain, Carlisle, Carlock,Griffith, Martin, Stoner. Absents Benson. Minutes of the Regular Meeting of June 14, 1926, read and approved as read. Adoption of Resolution Over- ruling Protest, Street District No. 536. This being the time set to receive protests against the contemplated improvement of the alley running east and west, through Block 324, Bakersfield, known as Street District No. 536, the Council proceeded to consider a protest filed by 33.75 per cent of the district. After consideration, upon a motion by Griffith, seconded by Bain, a resolution over- ruling all protests was adopted as read by the following votes Ayes: Bain, Carlisle, Carlock, Griffith, Martin, Stoner. Noss: None. Absent: Benson. Adoption of Resolution Ordering Construction of Improvements in Street District No. 536. Upon a motion by Carlock, seconded by Martin, a resolution ordering the work in Street District No. 536 and asking for bids to be opened on July 6 , 1926 , was adopted as read by the following vote: Ayes: Bain, Carlisle, C,-rlock, Griffith, Martin, Stoner. Noes: None. Absent: Benson. 44 Bakersfield, California, June 21, 1926. Donation for $500.00 Granted Bakersfield Community Baseball Association for Advertising Purposes. Councilman Benson Appeared at this time. Upon a motion by Griffith, seconded by Martin, the City Auditor was instructed and authorised to issue a warrant in the sum of $500.00 to the Bakersfield Community Baseball Association. The warrant to be drawn as soon as possible after the first of the next fiscal year and as soon as the fund is in shape to take care of it. The money donated is to be used for the purposes of advertising the City of Bakersfield, and in the opinion of the Council, the City will be advertised by the expenditure. The motion was carried by the following vote: Ayes: Carlisle , Carlock, Griffith, Martin, Stoner. Noes: Bain. Benson Absents None. Contract Awarded to Daily Report for Official Advertising for the Fiscal Year Ending June 30, 1927. This being the time set to again consider bids placed by local newspapers covering official advertising of the City for the fiscal year ending June 30, 1927 . upon a motion by Benson, seconded by Carlisle, the contract was awarded the Daily Report whose bid was as follows: First Insertion, 30 cents; Second Insertion 30 cents; Sub- sequent Insertions 25 cents. The motion was carried by the following vote: Ayes: Bain, Benson, Carlisle, Garlock, Martin, Stoner. Noes: Griffith. Absent: None. Contract Awarded J. Arthur Greenfield & Co. C.P.A. for Audit Ending December 31, 1926. Upon a motion by Bain, seconded by Carlisle, contract was awarded J. Arthur Greenfield and Company to complete two audits of the books and accounts of City Offi- cials of the City of Bakersfield for six months periods ending June 30, 1926 and December 31, 1926 at #300.00 each. Bakersfield, California, June 21 , 1926. 45 Adoption of Plans and Specifi- cations for Sewers in the Chester Park Tract--Sewer District No. 537. Upon a motion by Carlock, seconded by Griffith, plans and specifications covering the contemplated construc- tion of sewers in Blocks A, B, C and D of the Chester Park Tract, known as Sewer District No. 537 , were adopted as read by the following vote: Ayes Bain, Benson, Carlisle, Carlock, Griffith, Stoner. Noes: None. Absent: Martin. Adoption of Resolution of Intention No. 537. Upon a motion by Griffith, seconded by Carlisle, Resolution of Intention No. 537 , covering the contemplated construction of sewers in Chester Park Tract, known as Sewer District No. 537 , was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle, Carlock, Griffith, Stoner. Noes: None. Absents Martin. Approval of Assessment Diagram -- Street District No. 531. Upon a motion by Griffith, seconded by Carlisle, Assessment Diagram for Street District No. 531 was approved as submitted. Adoption of Ordinance No. 270 N.S. Regulating Erection and Maintenance of Tents. Upon a motion by Benson, seconded by Griffith, Ordinance No. 270 N. S. regulating the erection and mainte- nance of tents within the fire limits was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Griffith, Stoner. Noes: None. Absent: Martin. 46 Bakersfield, California, June 21, 1926. Allowance of Claims. Upon a motion by Griffith, seconded by Garlock, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Proposed Amendment to Building Code Ordinance Regulating Height of Barber Poles. Upon a motion by Griffith, seconded by Bain, the matter of regulating the height of barber poles was referred to the City Attorney and Building Inspector to draft an amendment to the existing building code to cover. Adjournment. Upon a motion by Griffith, seconded by Benson, the Council adjourned. Xayor of the Citq o akersfield, California. ATTEST: City Clerk attd ex-o ficio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, June 28, 1926. 47 Minutes of the Regular Meeting of the Council of the City of Bakersfield . California, held in the Council Chamber of the City Hall at eight o 'clock P. M. June 28, 1926. Presents Benson, Carlisle , Carlock, Griffith, Martin, Stoner. Absent: Bain. Minutes of the Regular Meeting of June 21, 1926 , read and approved as read. Opening Bids for Improvement of Portions of California Avenue, 14th & D Streets--Street District No. 535. This being the time set to receive bids to cover the proposed improvement of portions of California Avenue, 14th and D Streets, known as Street District No. 535, upon a motion by Carlisle , seconded by Carlock, all bids received were publicly opened, examined and declared. Contract Awarded to Union Paving Co. for Improvement of Street District 'No. 535. Upon a motion by Carlisle, seconded by Benson, a resolution awarding contract for the improvement of Street Dis- trict No. 535 to the Union Paving Co. , was adopted as read by the followingvote: Ayes: Benson, Carlisle , Carlock, Griffith, Martin, Stoner. Noes: None. Absent: Bain. Plans and Specifications Ordered for the Paving of Baker Street from East 19th to Bernard Streets. A petition signed by a number of property owners on Baker Street, asking that steps betaken to pave said street from Jackson to Bernard Streets was presented, and upon a motion by Griffith, seconded by Carlisle, the City Bngineer was instructed to prepare plans and spec:ificationsfor the paving of Baker Street, between Jackson and Bernard Streets, with a 3* inch asphalt concrete base and a 1} inch Warrenite Bithulithie wearing surface and also for the resurfacing of Baker Street, between E 19th. Street and the Southern Pacific Tracks with a 1-j inch Warrenite top. The motion was carried by the following vote: Ayes: Benson, Carlisle , Carlock, Griffith, Martin, Stoner. Noes: None. Absent: Bain. 48 Bakersfield , California, June 28, 1926. Refund of 1926 P. P. Tax-- Andy De Mario. Upon a motion by Martin, seconded by Carlock, the City Auditor was authorized and instructed to issue a warrant for $1.46 to Andy De Mario covering double assessment on Ford Touring Car. Approval of Assessment Diagram for Street District No. 526. Upon a motion by Griffith, seconded by Carlisle , assessment diagram for Street District No. 526 , was approved as submitted. City Auditor Instructed to Issue Warrant to Bakersfield School District for Amount of 1915 Special School Tax in the Fund on June 30, 1926. Upon a motion by Griffith, seconded by Martin, the City Auditor was instructed to issue a warrant for $113.55 to the Bakersfield School District, this amount representing the balance in the 1915 Special School Fund on June 30, 1926. Transfer to Cash Basis Fund. Upon a motion by Benson, seconded by Martin, the City Auditor was authorized and instructed to transfer 47194.00 from the General to the Cash Basis Fund. Allowance of Claims. Upon a motion by Griffith, seconded by Carlock, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Proposed Opening of a Street Through Block 22, Chester Tract. A petition presented by H. J.Brandt, requesting the Council to take the necessary steps to open a Street 60 feet in width through Block 22, of the Chester Tract , to run east and west, from A to C Streets was presented, and upon a motion by Benson, seconded by Martin, the City Attorney was instructed to prepare a Resolution of Intention tocover. Bakersfield, California, June 28, 1926. 49 Appropriation of $50.00 for Preparation of Uniform Build- ing; Code. Upon a motion by Martin, seconded by Carlisle , the City Auditor was instructed to issue a warrant in the sum of $50.00 to the Pacific Coast Building Officials Conference, representing the City of Bakersfieldts proportion toward the preparation of a uniform building code. Leave of Absence Granted James Ogden, City Manager. Upon a motion by Carlisle, seconded by Benson, Mr. James Ogden, City Manager, was granted a 15 day leave of absence beginning July 8, 1926. Adjournment. Upon a motion by Benson, seconded by Griffith, the Council adjourned. Mayor of the City of Bakersfield,California. ATTEST: City Clerk and ex=officio Clerk of the Council of the City of Bakersfield, California. eiU Bakersfield, California, July 6, 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P. M. July 6 , 1926. Present: Bain, Benson, Carlisle, Carlock,Griffith,Martin,Stoner. Absents None. Minutes of the Regular Meeting of June 28, 1926, read and approved as read. Opening Bids--Street District No. 536, Paving of Alley in Block 324, Bakersfield. This being the time set to open bids received to cover the proposed improvement of an alley in Block 324, Bakersfield , known as Street District No. 536, upon a motion by Griffith, seconded by Martin, bid received was publicly opened, examined and declared. Adoption of Resolution Awarding Contract to Dean & Stroble-- Street District No. 536. Upon a motion by Griffith, seconded by Martin, a resolution awarding contract to Dean and Stroble for the improvement of Street District No. 536 was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Griffith,Martin,Stoner. Noes: None. Absent: None . Adoption of Resolution of Inten- tion No. 538--Opening a Street Through Block 22, Chester Tact. Upon a motion by Carlock, seconded by Griffith, Resolution of Intention No. 538, proposing to open a street running east and west, through Block 22, of the Chester Tract, from A to C Streets, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle ,Carlock,Griffith, Martin, Stoner. Noes: None. Absent : None. Bakersfield, California, July 6 , 1926 . 1 Adoption of Ordinance No. 271 N.S. Regulating Discharge of Soot, Etc. , from Smoke Stacks. Upon a motion by Griffith, seconded by Martin, Ordinance No. 271 N.S. entitled, "AN ORDINANCE REGULATING THE DISCHARGE OF SMOKE, SOOT, ASHES AND CINDERS FROM FLUES, CHIM- NEYS AND S STACKS, IN THE CITY OF BAKERSFINLD, CALIFORNIA" , was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle, Carlock,Griffith, Martin,Stoner. Noes: None. Absent: None. Adjournment. Upon a motion by Carlock, seconded by Carlisle, the Council adjourned. Mayor of the City of Bakersfield,Cal—iffornia. ATTEST: City Clerk and e -officio Clerk of the Council of the City (f Bakersfield, California. Bakersfield, California, July 12, 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P. M. July 12, 1926. Present: Bain, Carlock, Griffith, Martin, Stoner. Absent: Benson, Carlisle. Minutes of the Regular Meeting of July 6, 1926, read and approved as read. Adoption of Resolution Ordering Construction of Sewers in Cheater Park Tract--Sewer District No. 537. This being the time set to receive protests against the contemplated construction of sewers in the Chester Park Tract, known as Sewer District No. 537, and no protests having been presented, upon a motion by Carlock, seconded by Bain, a resolution ordering the construction and asking for bids was adopted as read by the following vote: Byes: Bain, Carlock, Griffith, Martin, Stoner. Noes: None. Absent: Benson, Carlisle. Adoption of Plans and Specifi- cations for Improvement of Baker Street , E. 19th. to Bernard Streets-- Street District No. 539. Upon a motion by Griffith, seconded by Bain, plane and specifications for the proposed improvement of Baker Street, between E. 19th. and Bernard Streets, were adopted as read by the following vote: Ayes: Bain, Carlock, Griffith, Martin, Stoner. Noes: None. Absents Benson, Carlisle. Adoption of Resolution of Inten- tion No. 539. Upon a motion by Griffith, seconded by Bain. Resolution of Intention No. 539, covering the proposed im- provement of Baker Street, between E. 19th. and Bernard Streets, known as Street District No. 539, was adopted as read by the following vote: Ayes: Bain, Carlock, Griffith, Martin, Stoner. Noes: None. Absent: Benson, Carlisle. eJ CJ Balersfield, California, July 12, 1926. Adoption of Southern Pacific Franchise Ordinance No. 272 N.S. Upon a motion by Griffith, seconded by Carlock, Ordinance No. 272 N.S. entitled, ° AN ORDINANCE GRANTING TO THE SOUTHERN PACIFIC RAILROAD COMPANY, A CORPORATION, ITS SUCCESSORS AND ASSIGNS, FOR THE TERM OR PLRIOD OF TWENTY-FIVE (25) YEARS FROM THE 12th, DAY OF AUGUST, 1926, THE FRANCHISE, RIGHTOPERMISSION AND PRIVIISGE TO LAY, I4AINTAIN AND OPERATE A DRILL TRACK OF STANDARD GAUGE RAILROAD TOGETHER WITH THE NECESSARY CURVES, SWITCHES, CROSSOVERS AND APPURTENANCES FOR THE CONVENIENT USE THEREOF, UPON AND ACROSS. "Q STRKET,JAIMS STREET AND 24th. STREET IN THE CITY OF BAKERSFIELD, COUNTY OF KERN, STATE OF CALIIM RNIA' , was adopted as read by the following votes Ayesz Bain, Carlock, Griffith, Martin, Stoner. Noes: None. Absent: Benson, Carlisle. Permit Granted for Auto Wrecking Establishment at 2316 Chester Avenue. Upon a motion by Griffith, seconded by Martin. the American Auto Wrecking Company was granted permission to operate an auto wrecking establishment at 2316 Chester Avenue. Allowance of Claims. Upon a motion by Griffith, seconded by Carlock, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Flans and Specifications Ordered for Improvement of K Street, between California Avenue and 4th. Street. Upon a motion by Carlock, seconded by Bain, the City Engineer was instructed to prepare plans and specifications for the improvement of K Street, between California Avenue and 4th. Street, by the laying of a pavement to consist of a 3} inch asphalt concretebass with a 1* inch Warrenite Bithulithic wearing surface. 54 Bakersfield, California, July 12, 1926. Appropriation of $1, 000.00 for Bakersfield Airport. Upon a motion by Griffith, seconded by Bain, the City Auditor was authorized and instructed to issue a warrant for $1,000.00 as soon as funds are available to be used for lighting and otherwise improving the Bakersfield Airport. In the opinion of the Council the money when expended will serve to advertise the City of Bakersfield. Adjournment. Upon a motion by Griffith, seconded by Bain, the Council adjourned. yor of the City of Bakersfield, California. ATTEST: City Clerk and x-officio Clerk of the Council of the City of Bakersfield, California. 55 Bakersfield, California, July 19,1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P.M. , July 19,1926. Present: Bain, Carlock, Griffith, Martin, Stoner. Absent: Benson, Carlisle. Minutes of the Regular Meeting of July 12,1926 were read and approved as read. Refunds of 1926 P.P. Taxes Authorized. Upon a motion by Griffith, seconded by Bain, the City Auditor was authorized and instructed to make the following refunds of 1926 Personal Property Taxes due to erroneous assessments: Allard Furniture Company $78.84 P.F.Murray 10.24 Adoption of Plans and Specifications for improvement of K Street from California Avenue to Fourth Street- Street District No.540. Upon a motion by Griffith, seconded by Bain, plans and specifications for the proposed improvement of K Street from Calif- ornia Avenue to 4th Street, known as Street District No.540 were adopted as submitted by the following vote: Ayes: Bain, Carlock, Griffith, Martin, Stoner. Noes: None. Absent: Benson, Carlisle. Adoption of Resolution of Intention No.540. Upon a motion by Carlock, seconded by Martin, Resolution of Intention No.540, covering the proposed improvement of K Street from California -'avenue to 4th Street known as Street District No.540 was adopted as read by the following voter Ayes: Bain, Carlock, Griffith, Martin, Stoner. Noes: None. Absent: Benson, Carlisle. Allowance of Claims. Upon a motion by Griffith, seconded by Carlock, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. 00 Bakersfield, California, July 19,1926. Approval of East Side Canal Tract Map. Upon a motion by Griffith, seconded by Carlock, a Map show- ing a subdivision of a portion of Section 27 and a portion of Section 34 in Township 29 South, Range 28 East, M.D.B.&M. to be known as East Side Canal Tract was approved. Abandonment of Proceedings - Street District No.536. Upon a motion by Griffith, seconded by Carlock, all proc- eedings taken up to this time covering the proposed improve- ment of the alley in Block 324 Bakersfield, known as Street District No.536 were ordered abandoned as it is thought ad- visable to include the installation of sewers with the rest of the work. New Plans and Specifications Ordered for improvement of Alley in Block 324. Upon a motion by Griffith, seconded by Carlock, the City Engineer was instructed to prepare new plans and specifications to cover the paving and installation of sewers in Block 324. Adjournment. Upon a motion by Bain, seconded by Griffith, the Council adjourned. Mayor of the City of Bakersfield,Calif. ATTEST, City Clerk and e -officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, July 26,1926. 57 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o'clock P.M. July 26,1926. Present& Bain, Benson, Carlock, Martin. Absent: Carlisle, Griffith, Stoner. Due to the absence of Mayor Stoner, Councilman Carlock as- sumed the chair as presiding officer. Minutes of the Regular Meeting of July 19, 1926 were read and approved as read. Approval of Assessment List - Street Diet. No.532. This being the time set to receive protests against assess- ments levied to cover the improvement of Cherry Street known as Street District No.532,and no protests having been presented,upon a motion by Bain, seconded by Benson, the Assessment List was ap- proved and confirmed as submitted. Opening Bids - Sewer District No.537. This being the time set to open bids redeived to cover the installation of sewers in the Chester Park Tract,known as Sewer Dist- rict No.537, upon a motion by Bain, seconded by Martin, all bids re- ceived were publicly opened, examined and declared. Resolution Adopted Awarding Contract to Stroud Bros. - Sewer District No.532. Upon a motion by Martin, seconded by Bain, a resolution awarding contract to Stroud Bros. for the installation o4 sewers in Sewer District No.537 was adopted as read by the following vote: Ayes: Bain, Benson, Carlock:, Martin. Noes: None. Absents Carlisle, Griffith, Stoner. Adoption of Resolution Abandoning Proceedings - Street Dist.No.536. Upon a motion by Benson, seconded by Martin, a resolution abandoning all proceedings taken up to this time pertaining to the proposed improvement of the alley in Block 324,Bakersfield, known as Street District No.536 was adopted as read by the following vote& Ayes: Bain, Benson, Carlock., Martin. Noes& None. Absents Carlisle, Griffith, Stoner. 58 Bakersfield, California, July 26,1926. Adoption of New Plan and Specifications for Improvement of Alley in Block 324, Bakersfield Street District No.541. Upon a motion by Bain, seconded by Benson, new plan and specifications covering the improvement of the alley in Block 324, Bakersfield, to be known as Street District No.541 were adopted as read by the following vote: Ayes: Bain, Benson, Carlock,, Martin. Noes: None. Absent: Carlisle, Griffith, Stoner. Adoption of Resolution of Intention No.541. Upon a motion by Benson, seconded by Bain, Resolution of Intention No.541 covering the proposed improvement of the Alley in Block 324, Bakersfield, known as Street District No.541 was adopted as read by the following vote: Ayes: Bain, Benson, Carlock, Martin. Noes: None. Absent: Carlisle, Griffith, Stoner. Protest Presented Against Opening a Street Through Block 22, Chester Tract - Res. of Int. No.538. A protest filed by Mrs. Mabelle Seaberg against the pro- posed opening of a street between A and C Streets, through Block 22 .of the Chester Tract as covered by Resolution of Intention No.538, was read, and upon a motion by Martin, seconded by Bain, was referred to the City Manager for recommendation. Adoption of New Plan and Specifications Street District No.541. Upon a motion by Bain, seconded by Martin, a resolution adopting new plan and specifications to cover the proposed im- provement of the Alley in Block 324, Bakersfield, to be known as Street District No.541, was approved as read by the following vote: Ayes: Bain, Benson, Carlock, Martin. Noes: None Absent: Carlisle, Griffith, Stoner. Bakersfield , California, July 26 , 1926. �� Adoption of Resolution Of Intention No.541. Upon a motion by Bain, seconded by Martin, Resolution of Int- ention No.541 covering the proposed improvement of the Alley in Block 324, Bakersfield, known as Street District No.541 was adopted as read by the following vote: Ayes: Bain, Benson, Carlock, Martin. Noes: None. Absent: Carlisle, Griffith, Stoner. Application for Permit for Temporary Structure by Robert W. Sheldon at 19th & Q Streets referred to City Manager. An application was presented by R. W. Sheldon asking for per- mission to erect a temporary structure at 19th & Q Streets to be occupied for a period of 120 days until a permanent building has been constructed due to fire having destroyed the building oc- cupied by him at 19th Street and Union Avenue, and upon a motion by Martin, seconded by Benson, the matter was referred to the City Manager and Building Inspector for handling. No Change to be made in specifications for Rock used in Public Street Improvements. Upon a motion by Bain, seconded by Martin, the City Engineer was instructed not to change the specifications for rock used in the construction of Public Street Improvements. Adjournment Upon a motion by Martin, seconded by Benson, the Council adjourned. Mayor of the 'City' of Bakersfield, California. ATTESTS ILXZ_11 City Clerk and ex-officio Clerk of the Council of the City of Bakers- field, California. 60 Bakersfield, California, Aug. 2, 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P. M. August 2, 1926. Present: Bain, Benson, Carlisle , Carlock,Griffith,Martin, Stoner. Absent: None. Minutes of the Regular Meeting of July 26, 1926 , read and approved as read. Action on Protest, Proposed Baker Street Improvement-- Street District No. 539, Deferred One Week. This being the time set to receive protests against the contemplated improvement of Baker Street, between East 19th. and Bernard Streets, known as Street District No. 539 , a written protest signed by a large number of property owners was read, and upon a motion by Griffith, seconded by Benson, the hearing on this matter was deferred until 8 o 'clock P. M. Monday August 9, 1926. Committee Appointed to Investigate Quality of Rock Produced by Bakers- field Rock and Gravel Company. Mr. Smith, of the Bakersfield Rock and Gravel Company, appeared before the Council and stated that the rock produced by his company would meet the standard specifications as used by the City of Bakersfield for public street improvements, and upon a motion by Bain, seconded by Griffith, the Mayor was requested to appoint a committee of three to work in conjunction with the Engineer and the Building Inspector relative to the quality of the product and to report their findings to the Council. The Mayor a,)pointed Councilmen Carlock, Martin and Carlisle. Refund Granted L. E. Merchant for Building Permit No. 1409, Not Used. Upon a motion by Bain, seconded by Griffith, the City Auditor was instructed to issue a warrant for $4.00 to L. E. Merchant, covering refund on building permit No. 1409 , issued Feb. 4, 1925, due to structure not being constructed. Bakersfield , California, Aug. 2, 1926. 61 Permit Granted, to Construct and Operate a Distributing Station for Gasoline and Oils at 16th. and Q Streets, to California Petroleum Corporation. Upon a motion by Martin, seconded by Griffith, a permit was granted the California Petroleum Corporation to construct and operate a distributing station for gasoline and oils at 16th. and Q Streets, under the supervision of the Building Inspector and the Fire Chief. Plan and Specifications Ordered for the Improvement of Oleander Avenue, Between California Avenue and Brundage Lane. A petition signed by approximately 19 per cent of the owners of properties on Oleander Avenue, requesting that this thoroughfare be improved, between California Avenue and Brundage Lane, by the construction of a permanent pavement, was read and upon a motion by Carlock, seconded by Martin, the City Engineer was instructed to prepare the necessary plan and specifications. Adoption of Plan and Specifications for Sewers in Southern Portion of Lowell Addition--Sewer District No.542. Upon a motion by Carlock, seconded by Bain, a resolu- tion adopting plan and specifications for the construction of sewers south of 4th. Street to Brundage Lane, between H and N Streets, to be known as Sewer District No. 542, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock,Griffith, Martin, Stoner. Noes: None. Absent: None. Adoption of Resolution of Intention No. 542. Upon a motion by Griffith, seconded by Bain, Resolu- tion No. 542, covering the construction of sewers in Sewer District No. 542, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle,Carlock, Griffith, Martin,Stoner. Noes: None. Absent: None. Bakersfield, California, Aug. 2, 1926. Adoption of Resolution of Inten- tion No. 543, Closing a Portion of 23rd Street and Alleys in Blocks 466a, 466d , 467b and 467c. Upon a motion by Griffith, seconded by Bain, Resolu- tion of Intention No. 543, proposing to close a portion of 23rd Street, east from Cedar Street and the Alley in Blocks 466a, 466d, 467b and 467c, was adopted as read by the follow- ing vote: Ayes: Bain, Benson, Carlisle , Carlock,Griffith,Martin,Stoner. Noes: None. Absent: None. Allowance of Claims. Upon a motion by Griffith, seconded by Carlock, claims, as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Ad,j ournme nt. Upon a motion by Griffith, seconded by Martin, the Council adjourned. Mayor of the City of Bakersfield,California. AT'� BT: City Clerk and ex- fficio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, Aug. 9, 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the. City Hall at eight o 'clock P.M. August 9 , 1926. Present: Bain,Benson,Carlisle,Carlock, Griffith, Martin, Stoner. Absent: None. Minutes of the Regular Meeting of August 2, 1926 , read and approved as read. Hearing of Protest and Adoption of Resolution Overruling all Pro- tests for Improvement of Baker Street--Street District No. 539. This being the time set to hear protests against the contemplated improvement of a portion of Baker Street, known as Street District No. 539, the Council proceeded to further consider a written protest filed by 41.19 per cent of the owners of the area of the district. Verbal protests were presented against the work by C. R. Blodgett, Mrs. Mamie Burns, J. H. Parker and Mrs. F. H. McKenzie. The Mayor then invited all who wished to protest the work to present their objections at this time and there being no response, upon a motion by Griffith, seconded by Carlock, a resolution overruling all protests was adopted as read by the following vote: Ayes: Bain,Benson,Carlisle ,Carlock, Griffith, Martin, Stoner. Noes: None. Absent : None. Adoption of Resolution Ordering Construction of Improvements in Street District No. 539 and Calling for Bids. Upon a motion by Carlisle , seconded by Griffith, a resolution ordering the construction of improvements on a portion of Baker Street , known as Street District No. 539, and calling for bids to be opened at 8 o 'clock P.M. Monday August 30th. 1926, was adopted as read by the following vote: Agos.- Bain, Benson,Carlisle , Carlock,Griffith, Martin,Stoner. Noes: None. Absent: None. 64 Bakersfield , California, Aug. 9, 1926. Adoption of Resolution Overruling all Protests <11gainst Improvement of a Portion of K Street--Street District No. 540,. This being the time set to receive and consider pro- tests and objections against; the contemplated improvert,ent of a portion of K Street, known as Street District No . 540, the Council proceeded to consider a protest filed by 56.77 per cent of the owners of the area of the district. After having done so , upon a motion by Carlisle , seconded by Bain, a resolution overruling all protests was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle ,Carlock, Griffith, Martin, Stoner. Noes: None. Absent: None. City Attorney Instructed to Pre- pare a Resolution Abandoning all Proceedings Pertaining to the Im- provement of K Street--Street District No. 540. Upon a motion by Garlock, seconded by Griffith, the City Attorney was instructed to prepare a resolution abandoning all proceedings taken up to this time pertaining to the improve- ment of a portion of K Street, known as Street District No. 540, by the following vote: Ayes: Bain,Benson, Carlisle ,Carlock,Griffith , Martin, Stoner. Noes: None. Absent: None. Adoption of Ordinance No. 273 N.S. Fixing the Tax Rate for 1926-27. Upon a motion. by Griffith, seconded by Carlock, Ordi- nance No. 273 N. S. entitled, " AN ORDINANCE LEVYING UPON TIP& ASSESSED VALUATION OF THE TAL0LE PROPERTY IN THE CITY OF BAKERS- FIELD; A RATE OF TAXATION UPON1,r,CH HUNDRED DOLLARS OF VALUATION FOR THE FISCAL. YEAR BEGINNING JULY 1ST, 1926, AND LNDIIiG JUKE 30TH, 1927" , was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Griffith, Martin, Stoner. Noes: None. Absent : None. 15 Bakersfield , California, Aug. 9, 1926. 6 Adoption of Ordinance No. 274 N. S. Amending Section 30 of Traffic Ordinance No. 260 N. S. Upon a motion by Griffith, seconded by Martin, Ordinance No. 274 N. S. amending Section 30 6f Traffic Ordinance No. 260 N.S. regulating parking on paved streets, was adopted as read by the following vote: Ayes; Bain, Benson, Carlisle , Carlock, Griffith, Martin, Stoner. Noes: None . Absent: None. Adoption of Ordinance No. 275 N.S. Repealing Section 14 , of Prohibition Enforcement Ordinance No. 165 N.S. Upon a motion by Carlock, seconded by Bain, Ordinance No. 275 N. S. repealing Section 14, of Prohibition Enforcement Ordinance No. 165 N.S. relating to the transfer of monies to a Special Fund, known as Prohibition Enforcement Fund, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Griffith., Martin,Stoner. Noes: None . Absent: None. Adoption of Resolution Authorizing Expenditure of Money by the City Manager for the Enforcement of Laws. Upon a motion by Griffith, seconded by Martin, a Resolution entitled, " A FU;SOLUTION AUTHORIZING THE EMPLOYMENT OF PERSONS AND THE EXPENDI^lURE OF MONEY FOR THE ENFORC21E',NT OF THE RED LIGHT ABATEMEeNT ACT, PROHIBITION LAe9S, AND OTHER LAWS, AND THE ORDINANCES OF THE CI'PY OF BAY;;RSFIELD, AND AUTHORIZING THE CIT' AUDITOR TO DRAW &-,RW.NTS, NOT EXCEEDING TWO THOUSAND ($2000. 00) DOLI.ARS, UPON Y'JRITTEN ORDER THEREFOR" , was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle ,Carlock, Griffith, Martin, Stoner. Noes: None. Absent: None. 66 Bakersfield, California, August 9, 1926 . City Auditor Instructed to Place $2000.00 to Credit of Law Enforce- ment Fund. Upon a motion by Carlock, seconded by Martin, the City Auditor was authorized and instructed to place the sum of $2000. 00 to the credit of the Law Enforcement Fund, to be expended on the written authority of the City Manager and the City Attorney. City Auditor Instructed to Transfer Balance of Prohibition Enforcement Fund to the General Fund. Upon armtion by Bain, seconded by Martin, the City Auditor was authorized and instructed to transfer the existing balance in the Prohibition Enforcement Fund , amounting to $7 ,138.13 , to the General Fund. Acceptance of City Treasurer' s Financial Report for June 1926. Upon a motion by Bain, seconded by Martin, the City Treasurer 's Financial report for the month of June 1926 , was accepted and ordered placed on file. City Attorney Instructed to Pre- pare Ordinance Calling a Special Election of South Bakersfield Dis- trict Yo. 3 for September 28, 1926. A petition signed by the requisite number of regis- tered voters in a district contiguous to the City of Bakersfield, between Palm and 2nd Streets, Oak and A Streets, requesting that a Special Election be held for the purpose of allowing qualified electors to vote on the question of the annexation of this terri- tory, was read and upon a motion by Martin, seconded by Carlisle , the City Attorney was instructed to prepare an ordinance calling a Special Election to be held on Tuesday September 28, 1926. New Plan and Specifications Ordered for Improvement of K Street, between California Avenue and 8th. Street. Upon a motion by Carlock, seconded by Griffith, the City Engineer was instructed to prepare plan and specifications for the contemplated improvement of K Street , between California Avenue and 8th. Street, to consist of a 3-1 inch asphalt concrete base with a li inch Warrenite Bithulithic wearing surface. Bakersfield, California, Aug. 9, 1926. 67 Adjournment. Upon a motion by Griffith, seconded by Carlisle , the Council adjourned. Mayor of the City of Baker f�d,California. :ATTEST: City��r`k and ex officio Clerk of the Council of the City of Bakersfield, California. 68 Bakersfield , California, iiug. 23, 1926. Minutes of the Regular 'Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P. Y.August 23, 1926. Present: Benson, Carlock, Griffith, Yartin, Stoner. Absent: Bain, Carlisle. Minutes of the Regular Irieeting of August 9 , 1926 , were read and approved as read. Adoption of Resolution Abandoning Proceedings for Improvement of K Street, California Avenue to fourth Street--Street District No. 540. Upon a motion by Griffith, seconded by Martin, a resolution abandoning all proceedings for the proposed improve- ment of a certain portion of K Street, known as Street District No. 540, was adopted as read by the following vote: Ayes: Benson, Garlock, Griffith, Martin, Stoner. Noes: None. Absent : Bain, Carlisle. Adoption of Resolution Ordering Constuction of Improvements in Block 324 , Bakersfield--Street District No. 541. This being the time set to receive protests against the contemplated improvement of Block 324, Bakersfield, known as Street District No. 541, and no protests having been pre- sented, upon a motion by Griffith, seconded by Carlock, a resolution ordering the construction and calling for bids to be opened on September 6th. 1926 , was adopted as read by the following vote: Ayes: Benson, Carlock, Griffith, Martin, Stoner. Noes: None. Absent : Bain, Carlisle. Bakersfield , California, Aug. 23, 1926. 69 Adoption of Resolution Ordering Construction of Improvements in Sewer District No. 542 and Calling for Bids. This being the time set to receive protests against the contemplated improvement of Sewer District No. 542 and no protests having been presented, upon a motion by Griffith, seconded by Martin , a resolution ordering the construction and calling for bids to be opened September 6th. 1926 , was adopted as read by the following vote: Ayes: Benson, Carlock, Griffith, Martin, Stoner. Noes: None. Absent: Bain, Carlisle. City Manager Instructed to Investigate Fire Hazards in City Hall Building. Mr. Steger appeared before the Council and stated that he thought the records and books of the City were in great danger of being destroyed by fire , should one occur , and suggested that fire proof apparatus be purchased to protect the City's property. Upon a motion by Griffith , seconded by Martin, the City Manager was appointed a committee of one to investigate this matter and to make his report to the Council at the next Regular Meeting of the Council on August 30th. Approval of Budget. Upon a motion by Benson, seconded by Carlock, the budget estimate of expenditures amounting to $464,829.74 for the fiscal year ending June 30th. 1927 was approved. Adoption of Salary Ordinance No. 276 N.S.Repealing Ordinance No . 258 N. S. Upon a motion by Carlock, seconded by Benson, Ordinance No . 276 N.S.entitled, °AN ORDINANCE FIXING THE COMPENSATION OF CERTAIN OFFICERS AND EIOLOYEES OF TII'E CITY OF BA1<,32SFI&LD AND REPEALING ORDINANCE NO. 258,NEW SERIES OF THE CITY OF BAY.MSFIELD AND ill, ORDINANCES A14D PARTS OF ORDINANCES AM&NDATORY THEREOF OR. IN CONFLICT H:REWITH" , was adopted as read by the following vote: Ayes: Benson, Carlock, Griffith, Martin, Stoner. Noes: None. Absents Bain, Carlisle. 70 Bakersfield, California, Aug. 23 , 1926. Adoption of Ordinance No. 277 N.S. Calling an Election for September 28th. 1926 , for South Bakersfield District No . 3. Upon a motion by :3enson, seconded by Martin, Ordinance No . 277 N. S. entitled, " AN ORDINANCE C.'iLLING A SPECIAL ELECTION TO BE HELD CA THE 28th• DAY OF SEPTEMBER, 1926 , IN CERTAIN TERRI- TORY IN THE COUNTY OF KERN AND CONTIGUOUS TO THE CITY OF BAKERS- FIELD; PROVIDING FOR THE HOLDING OF SUCH rLECTION AND SUBMITTING TO THE ELECTORS RESIDING IN SUCH TERRITORY THE QUESTION WHETHER SUCH TL+'RRITORY SHE-S L Bt+ A.NX ED TO , INCORPORATED IN AND MADE A PART OF SAID CITY OF BAKERWIELD, DESIGNATIVG -SUCH TERRITORY BY THE NAME OF °SOUTH BAKERSFIELD DISTRICT NO. 3" ESTABLISHING ELECTION PRECINCTS AND POLLING PLACES IN SAID TERRITORY, APPOINT- ING OFFICERS OF SUCH ELECTION ARID PROVIDING FOR THE PUBLICATION OF NOTICE OF SUCH SPECIAL ELECTION" , was adopted as read by the following vote : Ayes: Benson, Carlock, Griffith, Martin, Stoner. Noes: None. Absent: Bain, Carlisle. Adoption of Plan and Specifications for Improvement of K Street, Califor- nia Avenue to 8th. Street--Street District No. 544. Upon a motion by Griffith, seconded by Carlock, plan and specifications covering the improvement of K Street, between California Avenue and 8th. Street, known as Street District No. 544, were adopted as read by the following vote: Ayes: Benson, Carlock, Griffith, Martin, Stoner. Noes: None . Absent : Bain, Carlisle. Adoption of Resolution of Inten- tion No. 544. Upon a motion by Benson, seconded by Martin, Resolution Of Intention No. 544, covering the proposed improvement of K Street, between California Avenue and 8th. Street , known as Street District No. 544, was adopted as read by the following vote: Ayes: Benson, Carlock, Griffith, Martin, Stoner. Noes: None. Absent: Bain, Carlisle. Bakersfield , California, Aug. 23, 1926 . � 1 Allowance of Claims. Upon a motion by Griffith, seconded by Martin , claims, as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Extension of Time Granted Street District No. 526 . Upon a iiotion by Griffith, seconded by Martin, Thompson Bros. was granted a 60 day extension of time to complete the improvement of Street District No. 526. Acceptance of City Treasurer's Financial Report for July, 1926. Upon a motion by Martin, seconded by Griffith, the City Treasurer 's Financial report for the month of July, 1926 , was accepted and ordered placed on file. Approval of Midway Square Map. Upon a motion by Griffith, seconded by Garlock, a map showing a subdivision of a portion of Section 18, Township 29 South, Range 28 East , M.D.M. to be known as Midway Square was approved. City Clerk Instructed to Advertise for Street Sweeper. Upon a motion 'by Griffith, seconded by Martin, the City Clerk was instructed to advertise for bids for one Motor-Driven Street Sweeper, the bids to be opened August 30th.1926. Adjournment . Upon a motion by Griffith, seconded by Garlock, the Council adjourned. or of the City of Bakers ,ield ,California. ATTESTi City Clerk and ex-oificio Clerk of the Council of the City of Bakersfield, California. � 2 Bakersfield , California, Aug. 30, 1926. Minutes of the Regular Ireeting of the Council of the City of Bakersfield, held in the Council Chamber of the City Hall at eight o 'clock P. M. August 30, 1926. Present: Bain, Benson, Carlisle,Carlock,Griffith,Madtin,Stoner. Absent: None. Minutes of the Regular Yesting of August 23, 1926 , were read and approved as read . Opening Bids--Baker Street-- Street District No. 539. This being the time set to open bids to cover the proposed improvement of a portion of Baker Street , known as Street District No. 539. upon a motion by Griffith, seconded by Martin, all bids received were publicly opened, examined and declared. Adoption of Resolution Awarding to Union Paving Co . for the Im- provement of Street District No. 539. Upon a motion by Griffith, seconded by Carlisle , a resolution awarding contract for the improvement of a portion of Baker Street, known as Street District No. 539, to the Union Paving Co. was adopted as read by the following vote: Ayes: Bain, Benson,Carlisle,Carlock, Griffith., Martin,Stoner. Noes: Pbne. Absent: None . Opening Bids--Motor Driven Street Sweeper. This being the time set to open bids received to cover the proposed purchase, by the City, of One Motor Driven Street Sweeper, upon a motion by Carlisle, seconded by Griffith, bid received was publicly opened , examined and declared. wa Bakersfield , Calif. Aug. 30, 1926. Contract Awarded Stuart S. Smith Co. , to Furnish One Elgin Street Sweeper. Upon a motion by Griffith, seconded by Martin, the Stuart S. Smith Company' s bid of $7 ,200. 00 , covering One Elgin Motor Driven Street Sweeper was accepted. Allowance of Claims. Upon a motion by Griffith, seconded by Carlock, claims, as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treas- urer to cover same. Report from City Manager Accepted, Covering Condition of Filing Equip- ment in Offices of City Clerk, Assessor and Treasurer. Mr. Ogden, City Manager, reported to the Council that it was his recommendation that no filing equipment in the offices of the Clerk, Assessor and Treasurer be replaced on account of fire hazards and upon a motion by Carlock, seconded by Martin, the report was accepted. Adjournment. Upon a motion by Carlock, seconded by Bain, the Council adjourned. 6 Mayor of the City oftghkersfieldWalifornia. ATT ;ST: City Clerk and ex- fficio Clerk of the Council of the City of Bakersfield, Calif orni a. 74 „, kersfield , California, September 7 , 1926 . Idnutes of the Regular IV:eeting of the Council of the City of Bakersfield , California, held in the Council ChLunber of the City Hall at eight otclock P. M. September 7 , 1926 . Present: Bain, Carlisle , Carlock, Griffith, Martin. Absent : Benson, Stoner. Due to the absence of Mayor Stoner, Councilman Griffith assumed the chwir as presiding officer. Minutes of the Regular N_eetimg of August 30th. 1926 , were read and approved as read. Opening Bids--Alley in Block 324-- Street District No. 541. This being the time set to open bids to cover the proposed improvement of the alley in Block 324, Bakersfield , known . s Street District No. 541 , upon a motion by Carlisle, seconded by Jdartin, bid received was publicly opened, examined and declared. Adoption of Resolution Awarding Contract tc Dean & Stroble-- Street District No. 541. Upon a motion by Martin, seconded by Carlisle , a resolution awarding contract to Dean & Stroble for the im- provement of the alley in Block 324 , Bakersfield , known as Street District No. 541, was adopted as read by the following vote: Ayes: Bain, Carlisle , Carlock, Griffith, martin. Noes: None. Absent: Benson, Stoner. Opening Bids--Sewer District No . 542. This being the time set to open bids to cover the proposed construction of sewers in the southeast portion of the City, known as Sewer District No. 542 , upon a motion by Carlisle , seconded by Carlock, all bids received were publicly opened , examined and declared. Bakersfield , California., Sept. 7, 1926 . ! J Action on Bids for Sewer District No. 542 Deferred Cne ';leek. Upon a motion by Bain, seconded by Martin, action on bids received to cover the proposed installation of servers in Sewer District No. 542 was deferred until 8 o 'clock P. M. Monday September 13 , 1926. Protest Filed Against the Closing of a Portion of 23rd Street and Alleys Under Resolution of In- tention No. 543. A protest signed by a large number of property owners protesting against the proposed closing of a portion of 23rd Street and alleys under Resolution of Intention No. 543 was read, and upon a motion by Martin, seconded by Bain,8 o'clock P. M.Mon- da.y September 20 , 1926, was the time fixed for the hearing. Mayor and City Clerk Instructed to 3secute Contract with Stuart S. Smith Company for ilgin Sweeper. Upon a motion by Carlisle, seconded by Bain, the Mayor and the City Clerk were instructed to execute an agree- ment , on behalf of the City of Bakersfield, with the Stuart S. Smith Company to cover the purchase of One Motor Driven Elgin Street Sweeper. Application for Permit to Construct Combination Curb and Sidewalk on 200 feet Frontage in Homaker Park. An application filed by Mrs. P. P. Xlassen, asking for permission to construct combination curb and sidewalk in front of Lots 14 and 15 , in Block 8 , Homaker Park Tract was read and upon a motion by Bain, seconded by Martin, the appli- cation was referred to the City Engineer for recommendation. Approval of Assessment DLagram-- Sewer District No. 537. Upon a motion by Bain, seconded by Carlisle , assessment diagram for Sewer District No. 537 was approved as submitted. 76 Bakersfield, California, Sept. 7th. 1926 . City Auditor Instructed to Issue Warrant to Warren Bros. for Decora- ting City Streets. Upon a motion by Carlock, seconded by martin, claim of Warren Bros. of Fresno for $400.00 covering the decoration of City Streets for Fair Week was allowed and the City Auditor was authorized and instructed to issue a warrant to cover. Adjournment . Upon a motion by Bain, seconded by Martin, the Council adjourned. Mayor - f the City of Bakersfield ,California. ATTBST: City Clerk and ex- officio 'Clerk of the Council of the City of Bakersfield, California. Bnkersfield , California, Sept . 13, 1.926. Minutes of the Regular L eeting of the Juncil of the City of Bakersfield , Cnl.ifornia, held in the Council Chcmber of the City Hall at eight o 'clock P. T. . Sept. 13 , 1926 . Present: Bain, Benson, Carlisle , CarlocR , Griffith,Martin , Stoner. Absent: None . Minutes of the Regular ;,Meeting of Sept . 7th. 1926 , were reed ; nd approved as read. Adoption of Resolution Aev<:.rding Contract to Stroud Bros. --Street District No . 542. This being the time set to t: ke further action on bids received to cover the proposed construction of sewers in Sewer District No. 542, upon a motion by Griffith, seconded by Bain, a resolution awarding contract to Stroud Bros. for the work w :-.s adopted as read by the following vote: Ayes: Bain,Benson,Carli ale, Q rlock,Griffith,Mastin, Stoner. Noes: None . Absent: None. Adoption of Resolution Over- ruling Protests--Improvement of K Street--Street District No.544. This being the time set to hear protests against the proposed improvement of K Street, between California Avenue and 8th. Street , known as Street District No. 544, a protest filed by Mrs. Matt Hughes against the work was read. The Mayor then invited any one present to present their protests and there being no response , upon a motion by Griffith, seconded by Martin, a Resolution overruling all protests was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Griffith,Martin, Stoner. Noes: None . Absent: None. 78 Bakersfield , C lifcrnis., Sept . 15, 19'16 . .`.do ;-tion of Resolution Ordering Construction of Y Street--Street 1istrict No. 5�4. Upon a motion by Griffith, seconded by Martin, a resolu- tion ordering the construction of improvements in Street District No. 544 and calling for bids to be opened on September 27 , 1926 , was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, GTiffith,Martin,Stoner. Noes: None. Absent: None . Acceptance of City Treasurer 's Financial Report for August, 1926. Upon a motion by Bain, seconded by Martin, the City Treasurer ' s Financial report for the month of August , 1926, was accepted and ordered placed on file . Permit Granted to Construct Combination Curb and Sidewalk in Homaker Park Tract. Upon a motion by Griffith, seconded by Bain, Mrs. P. P. Klassen was given permission to construct combination curb and sidewalk in front of Lots 14 and 15 , in Block 8, Homaker Park Tract and this class of construction was made standard for all streets within the Homaker Park Tract. Appropriation of $2, 000.00 to Miscellaneous Fund for Law Enforcement Purposes. Upon a motion by Bain, seconded by Martin, the sum of $2, 000. 00 was appropriated to be placed to the credit of the hTiscella.neous General Fund to be used in Law Enforcement cases. Clain, of Bakersfield Realty Board Granted for :`nnexation Slection Expenses. Upon a motion by Griffith, seconded by Martin, claim presented by the Bakersfield Realty Board for ;p280.00 covering expenses incurred in the Annexation Election of South Bakersfield District No. 2, was allowed L.nd the City Auditor was esuthorized and instructed to issue a warrant to cover. Bakersfield, California, Sept. 13, 1926. Request from Civic Commercial _association for Postage on Bakers- field City Directories , Denied. A request from the Civic Commercial Association asking for a refund of $180. 00, covering posts.ge expended in mailing Bakersfield Californian city directories, was read and upon a motion by Carlock, seconded by Carlisle, the application was denied. City Attorney Instructed to :'mend Zoning Ordinance. petition presented by a number of property owners asking that the present zoning ordinance be amended so as to exclude the south half of Blocks 267 and 268 of the Miller and Lux subdivision from tr;e industrial zone was read and upon a motion by Griffith, seconded by Martin, the City Attorney was instructed to amend the ordinance . The matter was <.lso referred to the Planning Commission for such recommendation as they may desire to make. Allowance of Claims . Upon a motion by Griffith, seconded by Martin, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Permit Denied 101 Ranch to Hold Street Parade on Sept- ember 18, 1926 . Upon a motion by Bain, seconded by Martin , the City Manager was instructed to not grant permission to the 101 Ranch Wild West Show for a Street Parade on Saturday, September 18,1926. Complaint Filed on Alleged Excessive Speed and whistling of Southern Pacific Trains. A verbal complaint was presented to the Council alle- ging that Southern Pacific Trains are being operated with excess- ive speed and whistling by locomotives and upon a motion by Bain, seconded by Martin, the matter was referred to the City 1d'lanager for handling. 80 Bakersfield , California, Sept. 13 , 1926. City Attorney Instructed to Prepare _mendment to Traffic Ordinance , Prohibiting holler Coasters , on Sidewalks. Upon a motion 'oy Griffith, seconded by Carlisle , the City Attorney was instructed to prepare an amendment to the existing Traffic Ordinance prohibiting the use of roller coasters on sidewalks throughout the City. The motion was carried by the following vote: Ayes: Bain,Benson,Carlis.Le, Carlock , Griffith., Stoner. Noes: Iulartin, If ',bsent: None. Plans and Specifications Ordered for the Improvement of 0 Street , Between 13th. Street and Califor- nia Avenue. Upon a motion by Griffith, seconded by Bain, the City Engineer was instructed to prepare plans and specifica- tions for grading, oiling and sanding P Street , between Califor- nia Y.venue and 13th. Street. Adjournment. Uibon a motion by Martin, seconded by Griffith, the Council adjourned. / ._ G �� Mayor o the City of Bakersfield , California. ATT: ST: City Clerk and ex-officio Clerk of the Council of tl,e City of Bakersfield, California. Bakersfield , California, Sept. 20, 1926. Is t Minutes of the Regular Lleeting of the Council of the City of Bakersfield , California, held in the Council Chamber of the City Hall at eight o 'clock P. M. September 20, 1926. Present : Bain, Benson, Carlisle , Carlock, Griffith ,Martin,Stoner. Absent: None. Minutes of the Regular Meeting of September 13, 1926, were read and approved as read. Hearing of Protests on Proposed Closing of 23rd Street and Alleys-- Resolution of Intention No. 543. This being the time set to hear protests and objections against the proposed closing of a certain portion of 23rd Street and alleys, as covered by Resolution of Intention No. 543, the Council proceeded to consider a protest filed by Mr. M. S. Platz. After having done so and there being no further protests. upon a motion by Bain, seconded by Martin, a motion overruling all pro- tests was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock, Martin, Stoner. Noes: Griffith. Absent : None. Donation Granted Parent Teachers ' Association Toward Convention Expenses for 1927 Convention. A Committee from the local Parent Teachers' Association appeared before the Council and requested that an appropriation be made toward the expenses which will be incurred if the State Convention convenes at Bakersfield in 1927 and upon a motion by Carlisle , seconded by Bain, the City Auditor was authorized and instructed to issue a warrant for $250. 00, providing the Conven- tion is secured for this City. Approval of Assessment Diagram-- Sewer District No. 530. Upon anDtion by Griffith, seconded by Bain, Assessment Diagram for Sewer District No. 530 was approved as submitted. 82 Bakersfield, California, Sept. 20, 1926. Approval of Assessment Diagram-- Street District No. 535. Upon a motion by Carlock, seconded by Griffith, Assessment Diagram for Street District No. 535 was approved as submitted. Adoption of Ordinance No . 278 New Series, Amending Traffic Ordinance. Upon a motion by Carlisle , seconded by Griffith, Ordinance No. 278 New Series amending Traffic Ordinance No. 260 New Series, prohibiting roller coasters from sidewalks, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle, Carlock, Griffith, Stoner. Noes: Martin. Absent: None. Adoption of Ordinance No. 279 N.S. Amending Zoning Ordinance No. 183 N.S. Upon a motion by Bain, seconded by Carlock, Ordinance No. 279 New Series, amending Zoning Ordinance No. 183 New Series, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle ,Carlock, Griffith, Martin,Stoner. Noes: None. Absent: None. Majority Protest Filed Against Contemplated Improvement of Oleander Avenue, California Avenue to Brundage Lane. A protest filed by approximately 71J- per cent of the owners of property affected by the contemplated improvement of Oleander Avenue, between California Avenue and Brundage Lane , was presented and upon amotion by Bain, seconded by Martin, same was accepted and ordered placed on file and the City Engineer was instructed to disregard instructions recently given him by the Council to prepare Plan and Specifications for this work. SO Bakersfield,California, Sept. 20, 1926. Proposed Change of Specifications for Rock Used in Street 'Mork. It was moved by Martin, seconded by Griffith, that the standard specifications for rock be changed from a specific gravity of 2.65 to 2.60. The motion was lost by the following vote: Ayes: Griffith, Martin. Noes: Bain, Carlisle , Carlock, Stoner. Declined to vote: Benson. Absent: None. Reconsideration of Action to Change Specifications for Rock. Upon a motion by Griffith , seconded by Martin, the Council unanimously voted to reconsider their action in refusing to change standard specifications for rock. Specifications for Rock Changed to a Specific Gravity of 2.60 for Each Particle of Rock. Upon a motion by Martin, seconded by Griffith, the standard specifications for rock used in public work was changed from an average specific gr<:vity of 2.65 to a specific gravity of 2.60 for each and every particle. Adjournment. Upon a motion by Martin, seconded by Benson, the Council adjourned. Mayor df the City of Bakersfield, California. ATT&ST: J City Clerk and ex-offic o Clerk of the Couhcil of the City of Bakersfield, California. 84 Bakersfield , California, Sept. 27 , 1926. Minutes of the Regular Meeting of the Council of the City of Bakerefield,California, held in the Council Chamber of the City Hall at eight o 'clock P. M. Sept. 27 , 1926. Present : Bain, Benson, Carlisle ,Griffith, Martin, Stoner. Absent : C. rlock. Minutes of the Regular Meeting of Sept. 20, 1926 , were read and approved as read. Approval of Assessment--Union Avenue , Between Truxtun and California Avenue--Street Dis- trict No. 526. This being the time set to receive protests and objections against assessments levied for the improvement of a portion of Union Avenue known as Street District No. 526 and no protests having been presented, upon a motion by Griffith, seconded by Carlisle, the assessment list was ap- proved as submitted. Opening; Bids for Proposed Im- provement of K Street, Between Calfiornia Avenue and 8th. Street-- Street D'isttict No . 544. This being the time set to open bids received to cover the proposed improvement of a portion of K Street, known as Street District No . 544, upon a motion by Carlisle , seconded by Martin, all bids received were publicly opened, examined and declared. Adoption of Resolution Awarding Contract to California Road and Street Improvement Co. --Street District No. 544. Upon a motion by Griffith, seconded by Martin, a resolution awarding contract to the California Road and Street Improvement Co. for the proposed improvement of a portion of K Street , known as Street District No. 544, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle,Griffith, Martin, Stoner. Noes: None. Absent : Carlock. S Bakersfield , Calif. Sept.27 , 1926. Petition for Amendment to Zoning Ordinance, Prohibiting Apartment Houses, Etc. A petition signed by the majority of individual property owners between 19th. Street and Truxtun Avenue, and extending from Oak Street to Cedar Street, asking that the Zoning Ordinance be amended to prohibit the construc- tion of apartment houses, duplex houses and mercantile structures within this area was presented and upon a motion by Bain, seconded by Griffith, the petition was referred to the City Planning Commission for recommendation. '.doption of Plan and Specifications for the Improvement of P Street , Between California Avenue and 13th. Street--Street District No. 545. Upon a motion by Griffith, seconded by Carlisle, plan and specifications covering Lhe proposed im,:rovement of P Street, between California Avenue end 13th. Street, to be known as Street District No. 545 were adopted as read by the following vote : Ayes ; Bain, Benson, Carlisle, Griffith, Martin, Stoner. Noes: None. Absent: Carlock. Adoption of Resolution of Intention No. 545. Upon a motion by Bain, seconded by Carlisle , Resolution of Intention No. 545, covering the proposed im- provement of a portion of P Street, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle,Griffith, Martin, Stoner. Noes: None. Absent: Carlock. S 6 Bakersfield, Calif. Sept. 27, 1926 . Resolution from Carpenters Local No. 743, Endorsing the Policy of the City Manager and the Chief of Police. A Resolution presented by the Carpenters Local No. 743, endorsing the policy of City Manager Ogden and Chief of Police Dupes in the discharge of their duties was read and upon a motion by Griffith, seconded by Carlisle , was or- dered placed on file. Allowance of Claims. Upon a motion by Griffith, seconded by Bain, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Ad j ourrunent. Upon a motion by Griffith, seconded by Martin, the Council adjourned. Mayor the City of Bakersfield,Calif. ATTEST. City lerk and ex- ff Olerk of the Council of the City of Bakersfield, California. 87 Bakersfield, Calif. October 4, 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield, Cc,lifornia, held in the Council Chamber of the City Hall at eight o 'clock P. M. October 4, 1926. Present : Baih, Benson, Carlisle, Carlock,Griffith,Martin,Stoner. Absent : None. Minutes of the Regular Meeting of September 27 , 1926, were read and approved as read. Recommendation from Civic Commer- cial Association to Spray Trees. Mr. C. V. Anderson appeared before the Council on behalf of the Civic Commercial Association and requested that the City appropriate sufficient funds to properly spray trees within the city limits to eradicate insects. He advised that Mr. Barber,Kern County Horticultural Commissioner, had investi- gated the matter and had ascertained that an appropriation of $1 ,000.00 would be sufficient for labor and materials and $1,300.00 for sprayer mounted on a Ford Truck. ,%-fter some consideration, upon a motion by Griffith, seconded by Martin, the matter was referred to the City Manager for recommendation. Protest Against Certain Portions of Plumbing Ordinance No. 153 N.S. Mr. Tebeau appeared before the Council and protested against certain portions of Plumbing Ordinance No. 153 New Series , and particularly Section 15, pertaining to examination of plumbers and asked that a Committee of the Council be appointed to review the Ordinance. After some consideration, upon a motion by Griffith, seconded by Martin, the matter was referred to the standing build- ing committee,consisting of Councilmen Benson, Carlock and Griffith for such action �:.s they may deem necessary. S 8 Bakersfield, California, Oct. 4 , 1926. Result of Canvass of Returns of Votes Cast at Special Annexation Election in South Bakersfield District No. 3, Sept. 28, 1926. This being the time fixed by law to canvass the returns of the votes cast at the Special Annexation Election held in South Bakersfield District No. 3, on 'Tuesday, September 28, 1926 , upon a motion by Griffith, :seconded by Bain, the Council proceeded to canvass the returns. After having done so, upon a motion by Carlock, seconded by Martin, the following resolution was adopted: "WIL'B iAS, the canvass of returns of the votes cast at the special annexation election held on Tuesday, September 28th. 1926, in certain outside territory more particularly described in Ordinance No. 277 , New Series, andim the notice of said election and designated in said Ordinance and notice as "SOUTH BAK&RSFIELD DISTRICT NO. 3" having been completed by the Council; NOW TH&RjjFORE, BS IT R�SOLVSD AND DETERD,:INSD BY TH& COUNCIL as follows: That the whole number of votes cast at said annexa- tion election in the outside territory proposed to be annexed to the City of Bakersfield , and designated as "South Bakersfield District No. 3" the total number of votes cast therein in favor of annexation and the total number of votes cast against annexation upon the proposition, to-wit: "Shall South Bakersfield District No. 3 be annexed to the City of Bakersfield? are as follows, to-wit: The total number of votes cast in said outside terri- tory proposed to be annexed to the City of Bakersfield, and designated as "South Bakersfield District No . 3" at said election was 10. The total number of votes cast in said territory in favor .of such annexation was 7. The total number of votes cast in said territory against such annexation was 3. That the necessary majority of votes cast in said outside territory required by law to be cast was in favor of said annexation. Bakersfield , California,October 4, 1926. 89 Adoption of Ordinance No. 280 N.S. Approving Annexation of South Bakers- field District No. 3. Upon a motion by Martin, seconded by Carlisle, Ordinance No. 280 New Series entitled, "AN ORDINANCE APPROVING TIM ANNEXATION OF SOUTH BAY,�RSFLELD DISTRICT NO. 3 TO THE CITY OF BAKERSFILLD, " was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle ,Carlock,Griffith.Martin,Stoner. Noes: None. Absent : None. Adoption of Ordinance No. 281 N.S. Amending Zoning Ordinance No. 183 N.S. Upon a motion by Bain, seconded by Griffith, Ordi- nance No. 281 New Series amending Section 2, of Zoning Ordi- nance No. 183 New Series, was adopted as read by the follow- ing vote: Ayes: Bain , Benson, Carlisle ,Carlock, Griffith,Martin,Stoner. Noes: None. Absent: None. Adoption of Resolution of Intention No. 546 , Narrowing Alleys in Lowell Addition. Upon a motion by Griffith, seconded by Carlock, Resolution of Intention No. 546 , entitled, "RESOLUTION OF INTi0TION TO 1`4:DUC.1 THE WIDTH OF CERTAIN ALL.&YS IN THE LO'W7ELL ADDITION, TO TWENTY P&AT, IN THE CITY OF BAY>ERSFIi;LD,CALIFORNIA" , was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock,Griffith,Martin, Stoner. Noes: None. Absent : None. 90 Bakersfield, California, Oct. 4 , 1926. Date Set for Rehearing on Pro- posed Closing of a Portion of 23rd. Street and Alleys--Resolu- tion of Intention No. 543. Upon a motion by Martin, seconded by Griffith, Monday October 11, 1926 , at 8 o'clock P. M. was the time fixed for a rehearing on the matter of the proposed closing of a portion of 23rd. Street and Alleys, as outlined in Resolution of Intention No. 543. Adjournment. Upon a motion by Griffith, seconded by Bain, the Council adjourned. Mayor of the City of Bakersfield,California. ATT&ST: City Clerk and ex-officio Clerk of the Council of the City of Bake sfield , California. Bakersfield,California Oct.11, 1926. 91 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P. M. October 11, 1926. Present : Bain, Benson, Carlisle ,Carlock,Griffith,Martin.Stoner. Absent: None. Minutes of the Regular Meeting of October 4, 1926, were read and approved as read. Protest Against Proposed Closing of a Portion of 23rd. Street and Alleys, Overruled. This being the time set for a rehearing on the matter of the proposed closing of a portion of 23rd. Street and certain alleys as outlined in Resolution of Intention No. 543, the Council proceeded to listen to verbal protests presented by Dr. J.E.Veon and lb7. N. Blacker protesting the closing. There being no further protests presented, upon a motion by Bain, seconded by Martin, all protests were overruled by the following vote: Ayes: Bain,Benson, Carlisle , Carlock, Martin, Stoner. Noes: Griffith. Absent: None. Adoption of Resolution Ordering the Closing of a Portion of 23rd. Street and Alleys as Described in Resolution of Intention No. 543. Upon a motion by Martin, seconded by Bain, a Resolution ordering the closing of a portion of 23rd Street and certain alleys as described in Resolution of Intention No. 543, was +Ldopted as read by the following vote: Ayes: Bain,Benson, Carlisle ,Carlock, Martin, Stoner. Noes: Griffith. Absent : None. Approval of Assessment List-- Sewer District No. 530. This being the time set to hear protests and ;-appeals against assessments levied for the construction of sewers in Sewer District No. 530, and no protests having been presented, upon a motion by Carlock, seconded by Martin, the assessment list was confirmed and approved. i)+ Bakersfield, California, Oct.11, 1926 . Approval of Assessment List-- Sewer District No. 537 . This being the time set to hear protests and appeals against assessments levied for the construction of sewers in Sewer District No. 537 , and no protests having been presented, upon a motion by Carlock, seconded by Griffith, the assessment list was confirmed and approved. Extension of Time Granted to Complete Street District No. 526. Upon a motion by Griffith, seconded by Martin, a 90 day extension of time was granted to the Union Paving Co. to complete the improvement of Street District No. 526. Approval of Assessment Diagram-- Street District No. 541. Upon a motion by Griffith, seconded by Carlisle, assessment diagram for Street District No. 541 was approved as submitted. Protest Presented Against Ordi- nance Prohibiting Apartment Houses in Residential Section. A communication addressed to the Council by Mr. W. W. Kelly protesting against the enactment of an amendment to the zoning ordinance prohibiting the construction of apartment houses in the residential section was read, and upon a motion by Griffith, seconded by Carlock, was ordered placed on file. ,idoption of Resolution Accepting Deed from Southern Pacific Rail- Road Company for California Avenue Crossing. Upon a motion by Bain, seconded by Carlisle , a. Resolution accepting deed from the Southern Pacific Railroad Company, dated October 11, 1926 , granting to the City of Bakersfield the right to construct and maintain a highway across California avenue at inter- section with the Asphalto Branch of the Southern Pacific, was adopted as read and the Mayor and the City Clerk were authorized and instructed to execute the agreement on behalf of the City of Bakersfield, by the following vote: Ayes: Bain, Benson,Carlisle ,Carlock,Griffith, Martin,Stoner. Noes: None. Absent: None. Bakersfield, California, Oct. 11, 1926. `3 Acceptance of Certified Account- ants Report for Six Months Period Ending June 30, 1926. Upon a motion by Griffith , seconded by Martin, report submitted by J. Arthur Greenfield & Co. certified accountants, covering an audit of the city books and accounts for the six months period ending June 30, 1926 , was accepted and ordered placed on file . Allowance of Claims. Upon a motion by Griffith, seconded by Carlock, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motion by Griffith, seconded by Martin, the Council adjourned. — Mayor o� City of Bak rsfield,California. ATTEST: City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. q4 Bakersfield , Calif. Oct. 18, 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P. M. October 18, 1926. Present : Bain , Benson, Carlisle , Griffith, Martin, Stoner. Absent: Carlock. Minutes of the Regular Meeting of October 11, 1926. were read and approved as read. Adoption of Resolution Ordering the Improvement of P Street , Between California Avenue and 13th. Street-- Street District No. 545. This being the time set to receive irotests against the contemplated improvement of P Street, between California Avenue and 13th. Street, known as Street District No. 545, and no protests having been presented , upon a motion by Griffith, seconded by Martin, a resolution ordering the work and asking for bids to be opened on November 1, 1926, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Griffith, Martin, Stoner. Noes: None. Absent: Carlock. :.doption of Resolution Ordering Closing of Portion of 23rd. Street and .alleys--Resolution of Intention No. 543. Upon a motion by Brain, seconded by Martin, a resolu- tion ordering the closing of a certain portion of 23rd Street and certain alleys, as described in Resolution of Intention No. 543, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Martin, Stoner. Noes: Griffith. Absent: Carlock. Approval of Lowell Park Tract Map. Upon a motion by Griffith, seconded by Martin, a map showing a re-subdivision of thet portion of Block E, Lowell Addition lying west of the Kern Island Canal, to be known as Lowell Park Tract , was approved. Bakersfield, California, Oct. 18, 1926. �fJ Protest from Campbell Investment Comp ..ny, Regarding Assessments in Street District No. 526. A protest filed by the a)mpbell Investment Company against assessments levied on certain lots in Block 242, .-Kern, for the improvement of Street District No. 526 , was read and due to the time for protests against this particular district having expired, upon a motion by Griffith, seconded by Bain, the protest was ordered placed on file. City Attorney Instructed to Change Boundaries of Industrial Zone in Zoning Ordinance . In compliance with a recommend_tion from the City Planning Commission, upon a motion by Griffith, seconded by Bain, the City Attorney was instructed to amend existing zoning ordinance so that the N T of Blocks 370, 371, 372,373 and 374 will be in- cluded in the industrial. zone. 'allowance of Claims. Upon a motion by Griffith, seconded by Bain, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Plans and Specifications to be Prepared for Band Stand at Jastro Park. Mayor Stoner informed the Council that he had received a communication from Mrs. Max Koshland of San Francisco, stating that she is ready to have plans and specifications prepared for the erection of a Band Stand in Jastro Park in accordance with the late Mr. Jastro 's wishes. Upon a motion by Benson, seconded by Martin, the City Clerk was instructed to address a letter to Mrs. Koshland, stating that her plans on this matter were in accordance with the desire of the Council and that they will be glad to offer any suggestions necessary. Adjournment. Upon a motion by Griffith, seconded by Benson, the Council adjourned. __AiY__or' of the y of Bakersfield,Galifornia. ATTEST i City Clerk and ex-officio Clerk of the Council of the City of Bakersfield, California. Bakersfield, California, October 25, 1926. Minutes of the Regular meeting of the Council of the City of Bakersfield , California, held in the Council Ch��mber of the City Hall at eight o 'clock P. M. October 25 , 1926. Present: Bain, Benson, Carlisle , Carlock,Griffith, Martin,Stoner. Absent: None. Minutes of the Regular Meeting of October 18, 1926 , were read and approved as read. Extension of Time Granted Thompson Bros. to Complete the Improvement of Street District No. 531. Upon a motion by Bain, seconded by Martin, Thompson Bros. , were granted a 90 day extension of time to complete the improvement of streets in Homaker Park Tract , known as Street District No. 531. Mayor and City Clerk Instructed to Execute Agreement Relative to Construction of California Avenue Asphalto Branch Crossing. Upon a motion by Bain, seconded by Griffith , the Mayor and the City Clerk were instructed to executd an agree- ment between the City of Bakersfield, the County of Kern, and the Southern Pacific Company , covering the construction of a crossing at California Avenue with the Asphalto Branch of the Southern Pacific Railroad. ".doption of Resolution Endorsing State Constitution Amendment No. 27. Upon a motion by Griffith, seconded by Carlock, a resolution entitled, " A RESOLUTION ENDORSING THE JUDICIAIL COUNCIL AK&NDI,"ENT TO THE COIdSTITU`i'ION OF THE STATE OF CALIFORNIA, KiWWIv ON THE B<iLLOT .:y CONSTITUTIONAL .J,iENDMENT NO. 27" , was adopted as read by the following vote: Ayes. Bain, Benson, Carlisle, Carlock, Griffith, Martin, Stoner. Noes: None. Absent: None. 97 Bakersfield , California, October 25, 1926. allowance of Claims. Upon a motion by Griffith, seconded by Carlock, claims , as audited by the Finance Committee were allowed and the auditor was instructed to issue warrants on the Treasurer to cover same. Ap,)roval of Map of Re-subdivision Known as Vendome Tract. Upon a motion by Griffith, seconded by Bain, a map showing a re-subdivision of Blocks 633 and 654 of the northern division to be known as Vendome Tract was approved. Adjournment. Upon a motion by Griffith, seconded by Martin, the Council adjourned. Mayor of th City of Bakersfield , California. T"T- City Clerk <znd ex-of icio Clerk of the Council of the City of Bakersfield, California. i Bakcrr,,field , California, November 1 , 1926. Minutes of the Regular meeting of the Council of the City of Bakersfield , California, held in the Council Chamber of the City Hall at eight o 'clock P. ,�. November 1 , 1926. Present: BSA n, Benson, Carlisle , Carlock,Griffith,Martin,Stoner . Absent : None . Minutes of the Regular I:eeting of October 25 , 1926 , were read and approved as read. Opening Bids-- P Street, Street District No. 545. This being the time set to open bids to cover the proposed improvement of a portion of P Street , known as Street District No. 545 , upon a motion by Griffith, seconded by Bain, bid received was publicly opened, examined and declared. '.ction of Bid for Street District No. 545, Deferred for One ';`leek. Upon a motion by Bain, seconded by Griffith, action on bid received from Dean & Stroble covering the proposed im- provement of a portion of P Street, knovm as Street District No . 545, was deferred until 8o 'clock P. II. Mon&Ly NOV.8, 1926. Petition to Close 23rd. Street, From Cedar to Oak Street and Alleys in 14 Blocks. A petition presented by the Kern County Land Company, Emily P. Thomas, Mollie E. Hughes and Yartin Gundlach requesting that the necessary steps be taken to close 23rd Street , between the -:vest line of Cedar Street a.nd the east line of Oak Street and all of the Alleys running through Blocks 463t, B, C and D; 464A, B , C and D; 465A, B, C and D; and 466B and C was read and upon a motion by Griffith, seconded by Carlock, was referred to the City Planning Commission for recommendation. Refund of 1926 Real Tax Granted Vim. Stiern. Upon a motion by Bain, seconded by Griffith , the City Auditor was authorized and instructed to issue a warrant for $2.82 to 'lam. Stiern to cover an erroneous assessment of 1926 Personal Property. Bakersfield , California, November 1, 1926. 99 Recommendation from Brotherhood of Locomotive Firemen and inginemen to Provide Boulevard Stops at Rail- Road Crossings. A petition presented by the Brotherhood of Locomotive Firemen and Lnginemen recommending that boulevard stops be placed at all railroad crossings within the City limits which are not protected by flagmen was read and upon a motion by Griffith, seconded by Bain, the Council approved the suggestion and referred the matter to the City %Lanager for handling. Leave of Absence Granted City Clerk. Upon a. motion by Griffith, seconded by Martin, the City Clerk was granted a 3'' days leave of absence, beginning Wednesday, November 3, 1926. Committee' s Report of Suggested Changes in Plumbing Ordinance. Mr. Griffith, of the Committee appointed to investigate the advisability of amending certain sections of existing Plumbing Ordinance reported that the Committee had met and after discussing the question, recommended that no change be made at the present time. Upon a motion by Martin, seconded by Carlisle , the report of the Committee was accepted and approved. Wjournment. Upon a motion by I:artin, seconded by Griffith, the Council adjourned. Mayor of , 1 e City of Bakersfield,California. ,JT 6T: City Clerk and ex-of icio Clerk of the Council of the City of Bakersfield, California. Ba::.crsfield , California, Yov. 3, 1926 . Minutes of the Regular is:eeting of the Council of the City of Ba ,ersfield, California, held in the Council ChLmber of the City Hall at eight o ' clock P. I,4. November 3 , 1926. Present : Bain , Benson,Carlisle , Carlock, Griffith,llartin,Stoner. Absent: None. Yinutes of the Regular I:`eeting of November 1, 1926 , were read and approved as read. Adoption of Resolution Awarding Contract to Dean & Stroble for Im- provement of Street District No . 545. This being the time set to further consider bid submitted covering the proposed improvement of a portion of P Street , known as Street District No. 545, upon a motion by Griffith, seconded by Martin, a resolution awarding the contract to Dean & Stroble was adopted as read by the follooving vote.: Ayes: Bain,Benson, Carlisle, Carlock, Griffith, Yurtin, Stoner. Noes: None. Absent: None. Confirm&.tion and Approval of Assessment List for Street District No. 535. This being 'Lhe time set to listen to protests and appeals against assessments levied for the improvement of portions of Calif- ornia Avenue , 14th. and D 3tre-ts , known as Street District No. 535 , and no objections having been presented, upon a motion by Carlisle , seconded by Griffith, the assessment list was confirmed and approved as submitted. City Clerk Instructed to Prepare Resolution of Intention to Close a Portion of 23r6 . Street and Certain Alleys. A recommendation from the City Planning Commission, proposing to close 23rd . Street from the west line of Cedar Street to the east line of Oak Street, except as intersected by streets running north and south between these limits , and also the closing of certain alleys running east and west between 2� nd. and 24th. Streets was read. The Planning Commission also recommended that before these avenues of traffic be closed to the public , that a dedication be made by property owners affected of alleys running north and south. 20 feet in width in each Block, between 22nd. and 24th. Streets, from Cedar to Oak Streets. Upon a motion by Carlock, seconded by Bain, the City Attorney was instructed to prepare a Resolution of Intention to accomplish this pur_)ose by the following vote: r1 es: Bain, Carlisle , Carloch , Griffith , Yartin , :;toner. Noes: Benson. absent : None. Bakersfield , California, Nov. 3, 1926 . 101 Resolution from Bakersfield Realty Board Protesting Boulevard at Railway Street Crossings. A resolution adopted by the Bakersfield Realty Board protesting any measure which might be adopted providing boule- vard stops at railway streets crossings was read and upon a motion by Griffith, seconded by Bain, was ordered placed on file . Acceptance of City Treasurer's Financial Report for September, 19M. U.-on a motion by Bain, seconded by Carlock, the City Treasurer 's Financial report for the month of September, 1926 , was accepted and ordered placed on file . Amproval of Map Showing a Sub- division of Block "D" , Lowell Addition. Upon a "otion by Griffith, seconded by Carlock, a map shoeing a subdivision of all of that portion of Block D, Lowell Addition, lying east of the Tern Island CLnal right of way was approved. Allowance of Claims. Upon a motion by Griffith, seconded by Carlock, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment. Upon a motior. by Carlock, seconded by Griffith , the Council adjourned. J la.yor of the City f BakersfAid ,Calif. �1TL�T: _?-- City Clerk and en-officio Clerk of the Council of the City of Bakersfield , California. 10u Bakersfield , California, Iloveir:uer 15 , 1926 . Minutes of the Re�'�ular Iieeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o 'clock P. M. ITovesber 15 , 1926 . Present - Bain, Benson, Carlisle , Car-lock , Griffith , I':artin. Absent : Stoner. Due to the absence of Iayor Stoner, Councilman Griffith assumed the chair as presiding officer. Minutes of the Regular Yeeting of Nover;foer 8,1926 , were read and ap )roved as read. I-rotest from Parent Teachers Associations Against Ordinance Prohibiting Roller Coasters on sidewalks. A Committee from -the Parent Teachers Associations appeared before the Council and protested against Ordinance No. 278 New Series, which pxohibits the use of roller coasters and similar devices on the sidewclks in the residential section of the City. After some discussion, upon a motion by Carlock, seconded by Bain, action on the matter was deferred for one week for consideration. Protest in Reg=_rd to Open -Ditch in Santa re Tract. A protest signed by a number of residents in the Santa Fe Addition , protesting the maintenance of an open ditch in that section of the city was read , and upon a motion by Martin, seconded by Bain, the matter was referred to the City hanager, City Attorney and health Officer for handling. Permit Granted to Provately Con- struct Pavement in Alley Funning Through Block 430, -bakersfield. Upon a motion by Bain, seconded by Carlisle , the property owners in Block 430 , Bakersfield , were granted per- mission to construct a pavement in the alley between 18th. and 19th. Streets , from Spruce 'co If�yrtle Streets , under the super- vision of the City --'ngineer. A plan covering the work was also approved. BAkersfiel.d, California., Novei;,ber 15 , 1926 . �Qc2 City Attorney 3equested to :attend Trafic ]Meeting in Fresno, November 18th. to 40th. Inclusive. A communication from the League of California %unici- p-:.lities advising the Council that a meeting will be held in Fresno , beginning November 18th. for the purpose of preparing plans for a uniform traffic ordinance was read, and upon a motion by Yartin, seconded by Carlock, City Attorney Brittan was delegated to represent the City of Bakersfield at this meeting. Adjournment. Upon a motion by Carlock, seconded by Bain, the Council adjourned. Nhyor of"the City of Bakersfield , California. AIT ST: City: Clerk and e -officio Clerk of the Council of the City of Bakersfield , California. 1 Q Bakersfield , California, November 22, 1926. Minutes of the Regular beeting of the Council of the City of Bakersfield , Californ:_a, held in the Council Chamber of the City Hall at eight o 'clock P. M. November 22, 1926. Present: Bain,Benson, Carlisle , Carlock,Griffith,lvartin, Stoner. Absent : None. Minutes of the Regular &eeting of November 15 , 1926 , were read and approved as react. Proposed Change in Roller Coaster Section, Traffic Ordinance. Upon a motion by Bain, seconded by Griffith , the matter of a proposed change in the roller coaster section of the Traffic Ordinance was referred to the City attorney for recommendation. Adoption of Three Resolutions Accepting Conveyance of Alley South of 3rd. Street, Between L and N Streets. Upon a motion by Griffith, seconded by Bain, three Resolutions accepting Deeds, conveying to the City a 20 foot alley, between L and N Streets , south of Third Street , were adopted as read by the following vote: Ayes: Bain,Benson, Carlisle , Cas,lock,Grifflth,I,J;artin, Stoner. Noes: None. Absent: None. Adoption of Ordinance No. 282 New Series , Changing Boundaries of Sixth 'Ward to Include South Bakersfield District No. 3. Upon a motion by Griffith, seconded by Carlisle , Ordinance No . 282 New aeries, changing the boundaries of the Sixth ',V rd so as to include South Bakersfield District No. 3 , was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock,Griffith, Yartin ,Stoner. Noes: None. Absent: None. Bakersfield , California, November 22, 1926 . Re°and Granted Otto D.Gadd. Upon a motion by Bain, seconded by Griffith, the City Auditor was authorized and instructed to issue a warrant for $16.81 , covering refund to Otto 1). Gadd on property which in 1925 was entitled to military exemption. Approval of Assessment Diagram, Street District No. 539. Upon a motion by Griffith, seconded by Martin, Assessment Diagram for Street District No. 539 :=ras approved as submitted . Allowance of Claims. Upon a motion by Griffith., seconded by Carlock, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjcurnment. Upon a motion by Carlock, seconded by Martin, the Council adjourned. Mayor of the City of Bai:ersfield,California. ATTL;ST: Oitr Clerk and ex-officio Clerk of the Council of the City of Bakersfield , California. 1Q� Bakersfield, California., November 29 , 1926. Minutes of the Regular ;ieeting of the Council of the City of Bakersfield , California, held in the Council Chamber of the City Hall at eight o 'clock P. Y. November 29, 1926 . Present . Bain,Benson,Carlisle ,Carlock,Griffith ,Martin, Stoner. Absent: None . A:inutes of the Regular .meeting of November 22, 1926 , were read and a :proved as read . .'Wopti.on of Resolution Closing Alley in Block 15 , Lowell Addition-- Resolution of Intention No. 522. Upon a motion by Griffith , seconded by Bain, Resolu- tion ordering the closing of the alley in .3lock 15 , Lowell Addition, as outlined in Resolution of Intention No. 522 was adopted as read by the fol.lo•; ing vote: Ayes: Bain,Benson,Carlisle ,Carlock,Griffith, Iviartin, Stoner. Noes: None . Absent: None. Adoption of Resolution of Inten- tion No. 547, re-Closing of 23rd. Street from Cedar to Oak Streets and Certain Alleys. Upon a motion by BL�in, seconded by Griffith, Resolu- tion of Intention No. 547 , proposing to close certain portions of 23rd Street and certain: alleys, was adopted as read by the following vote: Ayes: Bain, Carlock, Griffith, Imartin. Noes: Benson. Declined to vote: Carlisle , Stoner . Absent: None . Refund of 1926 Real Taxes Granted Charles L. Scott. Upon a motion by Griffith, seconded by Martin, the City auditor was authorized and instructed to issue a warrant for $12. 00 in favor of Charles L. Scott for refund of 1926 real tax, subject to military exemption. Bakersfield , C, 1- fornia, November 29 , 1926. 107 Cancellation of 1926 Real 'faxes on Property Acquired by the Calif- ornia State Veterans Welfare Board. Upon a motion by Bain, seconded by Carlock, the City A ,.ditor was authorized and instructed to cancel 1926 tax levied against Lots 11 and 12 , Block 8, of the Bernard Addition due to this property having been acquired by the State Veterans Uelfare Board. :adoption of Ordinance No. 283 New Series, Amending Traffic Ordinance No. 260 New Series. Upon a motion by Griffith, seconded by Ya-rtin, Ordinance No. 283 New Series, amending Traffic Ordinance No . 260 New Series by adding a new section regulating coasting devices on sidewalks in the residential section, was adopted as read by the following vote: Ayes: Bain, Benson, Carlisle , Carlock,Griffith, lia.rtin,Stoner. Noes: None. Absent: None. Protest Against Discharge of Former Police Officer--Ldm. Harding. A petition signed by a large number of electors of the City of Bakersfield , asl:ing that the necessary steps be taken to reinstate Vim. Harding, former police officer was read, and it was moved by Griffith that the petition be referred to the City Manager who in return to take the matter up with the Chief of Police for favorable action. The motion was lost for want of a second. Protest Against Condition of 30th. Street Fast of Chester Avenue. A petition filed with the Council against the present condition of 30th. Street east of Chester .avenue was read, and upon a motion by Griffith, seconded by Bain, the matter was referred to the City Manager for handling. Adjournment. Upon ariotion by Martin, seconded by Griffith, the Council adjourned. Mayor of t City of Bakersfield,Calif. :iT1FST: �- City Clerk and ex-otiticio Clerk of the Council of the City of Bakersfield, California. 108 Bakersfield, California, December 6 , 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Coancil Chamber of the City Hall at eight o 'clock P. M. December 6, 1926. Present: Bain , Benson, Carlock, Griffith, Martin, Stoner. Absent: Carlisle. Minutes of the Regular Meetin of November 29 , 1926 , were read and approved as read. Adoption of Resolution Providing for Bonds for Sewer District No. 530. This being the time set to hear protests or appeals against the issuance of bonds to cover the unpaid assessments in Sewer District No. 530 and no protests having been presented, upon a motion by Carlock, seconded by Griffith,ran order pro- viding for the issuance of Bonds in the total sum of $9,770.19, was adopted - .s read by the following vote: Ayes: Bain, Benson,Carlock, Griffith, Martin, Stoner. Noes: None. Absent: Carlisle. Adoption of Resolution No. 548, Proposing to Narrow Portions of Dracena, Palm, Pine , Bank and Third Streets. Upon a motion by Griffith, seconded by Martin, Resolu- tion of Intention No. 548, proposing to narrow the width of portions of Dracena, Palm, Pine , Bank and Third Streets , was adopted as read by the following vote: Ayes: Bain, Benson, Carlock, Griffith, Martin, Stoner. Noes: None. Absent: Carlisle. Approval of Standard Manhole and Lamphole. Upon a motion by Griffith, seconded by Benson, plan showing standard manhole and lamphole was approved. Bakersfield , California, December 6, 1926. 10 9 Donation to Fast Bakersfield Community Christmas Tree. Upon a motion by Griffith, seconded by Carlock, the City Auditor was authorized and instructed to issue a warrant for $100.00 to A.F. Hasse to be expended in providing a community Christmas tree for `.east Bakersfield. Allowance of Claims. Upon a motion by Griffith , seconded by Carlock, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. Adjournment . Upon a motion by Griffith, seconded by Benson, the Council adjourned. Mayor of h City of Bakersfield,California r ATTyST/: City Clerk and ex- fficio Clerk of the Council of the City of Bakersfield , California. 110 Bakersfield , California, December 13, 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chamber of the City Hall at eight o `clock P . M.December 13, 1926. Present: Bain, Benson, Carlisle , Carlock,Griffith,Martin, Stoner. Absent : None. Minutes of the Regular Yeeting of December 6 , 1926 , were read and approved as read. Protests from W. W. Kelly and A. E. Pittaway Relative to In- stallation of Sewers in Sewer District No. 542 on Alleged Private Property. Protests from W. W. Kelly and A. E. Pittaway relative to construction of sewers by the City in Sewer District No. 542, through what is alleged to be private property were read and upon a motion by Griffith, seconded by Carlisle , were ordered placed on file . Resolution of Intention Ordered to Open I Street, South to Brundage Lane. Upon a motion by Martin, seconded by Griffith, the City Attorney was instructed to prepare a Resolution of Inten- tion to open I Street, south to Brundage Lane. Refund of 1926 Real Tax Granted L. H. Farmer. Upon a mw,ien by Griffith, seconded by Bain, the City Auditor was authorized and instructed to issue a wax-rant to L. H. Farmer for $12.00 , covering refund of taxes paid on prop- erty entitled to military exemption. Approval of Assessment Diagram for Sewer District No. 542. Upon a motion by Griffith, seconded by Benson, assessment diagram for Sewer District No. 542 was approved. Adjournment. Upon a motion by Carlock, seconded by Martin, the Council adjourned. Mayor of the itY7 of kker field,California. ATTEST: City Clerk and e._-of icio Ulerk of the Council of the City of Bakersfield, California. 1 �. 1 Bakersfield , California, December 20, 1926. lwinutes of the Regular meeting of the Council of the City of 2akersfield , California, held in the Council chamber of the City Hall at eight o 'clock P. L. December 20, 1926. Present: Bain, Benson, Carlisle , Carlock, Griffith, Martin. Absent: Stoner. Due to the absence of Mayor Stoner Councilman Griffith assumed the chair as presiding officer. Minutes of the Regular Meeting of December 13, 1926 , were read and approved as read. Adoption of Resolution Accepting Deed from County of Kern for Park at 26th. and P Streets. Upon a motion by Carlisle , seconded by Martin, a resolution accepting a conveyance dated December 20th. 1926 , from the County of Kern of a piece of land north of 26th. Street, between P Street and the Panama Slough, to be used as a public park was adopted as read by the folllo-nring vote : Ayes: Bain, Benson, Carlisle , Oarlock, Griffith, Martin. Noes: None. Absent: Stoner. Petition for the Improvement of 30th Street East of Chester Avenue. A petition signed b;; a large number of property owners in the Homaker Park Tract , petitioning the Council to take the necessary steps to improve 30th. Street running west from said Homaker Park Tract to Chester Avenue was read, and upon a motion by Bain, seconded by Carlisle , a committee of three was appointed to work in conjunction with the City lianager, Engineer and Attorney in investigation the advisability of im- proving an artery leading into the tract. The acting Mayor ap- pointed Councilmen Carlisle, Bain and Benson on the Committee. 1 Bakersfield , California, December 20th. 1926. Allowance of Claims. Upon a motion by Carlock, seconded by Carlisle, claims as audited by the Finance Committee were allowed and the Auditor was instructed to issue warrants on the Treasurer to cover same. City Attorney Instructed to :"amend Planning Commission Ordi- nance No. 110 New Series. Upon a motion by Benson, seconded by Carlisle , the City Attorney was instructed to prepare an amendment to City Planning Commission Ordinance No. 110 New Series, so that just such matters as the City Council may deem necessary to be re- ferred to the Planning Commission for recommendation, will be taken up with that body. Appropriation Ordered for Flood Control of Kern River. City Manager Ogden reported to theCouncil that after investigating, he would recommend that the city expend up to $500.00 for flood control work necessary on Kern River and upon a motion by Lartin, seconded by Bain, the Council accepted the report and instructed that a sum not to exceed $500.00 be expended as the City's share in this work. Adjournment. Upon a. motion by Cctrlock, seconded by Martin, the Council adjourned. lz;�or of t4Cityof Bakersfield , alifornia ATTEST: City Clerk and ex-o ficio Clerk of the Council of the City of Bakersfield, Calif. 113 Bakersfield, California, December 27, 1926. Minutes of the Regular Meeting of the Council of the City of Bakersfield , California, held in the Council Chamber of the City Hall at eight o 'clock P. M.December 27 , 1926. Present : Bain, Benson, Carlisle, Carlock, Griffith,Martin,Stoner. Absent: None. Minutes of the Regular Meeting of December 20, 1926 , were read and approved as read. Protest Against Drainage Condi- tion on Oleander Avenue. Verbal protests were presented by residents on Oleander Avenue relative to quantities of rain water standing at the intersection of Oleander Avenue and Buena Vista Street and asked that steps be taken to remedy the condition. Upon a motion by Griffith, seconded by Carlisle , the matter was referred to the City Manager for handling. Adjournment . Upon a motion by Griffith , seconded by Carlock, the Council adjourned. yor of the City of Baker's-gield, California. ATTEST: L. City Clerk and ex--`officio Qlerk of the Council of the City of Bakersfield, California.